Search icon

NEW RESTART INC.

Company Details

Name: NEW RESTART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2009 (16 years ago)
Entity Number: 3840382
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW RESTART INC 401(K) PROFIT SHARING PLAN & TRUST 2021 800471974 2022-08-30 NEW RESTART INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722511
Sponsor’s telephone number 9174463598
Plan sponsor’s address 145 MULBERRY ST, FL 2, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-08-30
Name of individual signing EDWARD ROJAS
NEW RESTART INC 401(K) PROFIT SHARING PLAN & TRUST 2020 800471974 2022-08-10 NEW RESTART INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722511
Sponsor’s telephone number 9174463598
Plan sponsor’s address 145 MULBERRY ST, FL 2, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-08-10
Name of individual signing EDWARD ROJAS
NEW RESTART INC 401(K) PROFIT SHARING PLAN & TRUST 2020 800471974 2021-12-16 NEW RESTART INC 52
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722511
Sponsor’s telephone number 9174463598
Plan sponsor’s address 145 MULBERRY ST, FL 2, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-12-16
Name of individual signing EDWARD ROJAS
NEW RESTART INC 401(K) PROFIT SHARING PLAN & TRUST 2020 800471974 2021-10-05 NEW RESTART INC 35
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722511
Sponsor’s telephone number 9174463598
Plan sponsor’s address 145 MULBERRY ST, FL 2, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing EDWARD ROJAS
NEW RESTART INC 401(K) PROFIT SHARING PLAN & TRUST 2019 800471974 2022-08-10 NEW RESTART INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722511
Sponsor’s telephone number 9174463598
Plan sponsor’s address 145 MULBERRY ST, FL 2, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-08-10
Name of individual signing EDWARD ROJAS
NEW RESTART INC 401(K) PROFIT SHARING PLAN & TRUST 2019 800471974 2020-10-08 NEW RESTART INC 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 722511
Sponsor’s telephone number 9174463598
Plan sponsor’s address 145 MULBERRY ST, FL 2, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing EDWARD ROJAS
NEW RESTART INC 401 K PROFIT SHARING PLAN TRUST 2014 800471974 2015-07-15 NEW RESTART INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 9174463598
Plan sponsor’s address 145 MULBERRY ST, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing ZEHAVA AMIEL

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
1342588-DCA Inactive Business 2010-01-19 2020-12-15

History

Start date End date Type Value
2023-07-01 2024-04-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-09-08 2023-07-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-08-03 2022-09-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2009-08-03 2022-08-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
090803000168 2009-08-03 CERTIFICATE OF INCORPORATION 2009-08-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-12-08 No data 145 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-19 No data 145 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-20 No data 145 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175100 SWC-CIN-INT CREDITED 2020-04-10 252.14999389648438 Sidewalk Cafe Interest for Consent Fee
3164969 SWC-CON-ONL CREDITED 2020-03-03 3865.530029296875 Sidewalk Cafe Consent Fee
3015787 SWC-CIN-INT INVOICED 2019-04-10 246.47999572753906 Sidewalk Cafe Interest for Consent Fee
2998338 SWC-CON-ONL INVOICED 2019-03-06 3778.6201171875 Sidewalk Cafe Consent Fee
2944524 SWC-CON INVOICED 2018-12-14 445 Petition For Revocable Consent Fee
2944523 RENEWAL INVOICED 2018-12-14 510 Two-Year License Fee
2773606 SWC-CIN-INT INVOICED 2018-04-10 241.86000061035156 Sidewalk Cafe Interest for Consent Fee
2752730 SWC-CON-ONL INVOICED 2018-03-01 3708.169921875 Sidewalk Cafe Consent Fee
2591174 SWC-CIN-INT INVOICED 2017-04-15 236.8800048828125 Sidewalk Cafe Interest for Consent Fee
2556359 SWC-CON-ONL INVOICED 2017-02-21 3631.89990234375 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2518367709 2020-05-01 0202 PPP 145 MULBERRY ST, NEW YORK, NY, 10013
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175220
Loan Approval Amount (current) 175220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 28
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7113208904 2021-05-05 0202 PPS 145 Mulberry St, New York, NY, 10013-4721
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226457
Loan Approval Amount (current) 226457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4721
Project Congressional District NY-10
Number of Employees 31
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1204449 Fair Labor Standards Act 2012-06-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-06-06
Termination Date 2014-05-20
Date Issue Joined 2012-10-11
Pretrial Conference Date 2013-03-01
Section 0201
Sub Section FL
Status Terminated

Parties

Name ROSAS,
Role Plaintiff
Name NEW RESTART INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State