Search icon

753 WASHINGTON TRATTORIA INC.

Company Details

Name: 753 WASHINGTON TRATTORIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2010 (15 years ago)
Entity Number: 3919487
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 753 WASHINGTON STREET, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 718-710-2249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MS23YJ49YAA8 2022-06-20 753 WASHINGTON ST, NEW YORK, NY, 10014, 2042, USA 753 WASHINGTON ST, NEW YORK, NY, 10014, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-27
Initial Registration Date 2021-03-22
Entity Start Date 2011-01-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SEBASTIAN WIDMANN
Address 753 WASHINGTON STREET, NEW YORK, NY, 10014, USA
Government Business
Title PRIMARY POC
Name SEBASTIAN WIDMANN
Address 753 WASHINGTON STREET, NEW YORK, NY, 10014, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 753 WASHINGTON STREET, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date Last renew date End date Address Description
0240-22-100377 No data Alcohol sale 2023-11-28 2023-11-28 2025-11-30 753 WASHINGTON ST, NEW YORK, New York, 10014 Restaurant
1382062-DCA Inactive Business 2011-02-08 No data 2020-04-15 No data No data

History

Start date End date Type Value
2010-03-12 2020-08-12 Address 78-80 EAST FOURTH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2010-03-04 2021-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-04 2010-03-12 Address 78-80 EAST FOURTH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200812000175 2020-08-12 CERTIFICATE OF CHANGE 2020-08-12
100312000447 2010-03-12 CERTIFICATE OF CHANGE 2010-03-12
100304000021 2010-03-04 CERTIFICATE OF INCORPORATION 2010-03-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-30 No data 753 WASHINGTON ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-23 No data 753 WASHINGTON ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-15 No data 753 WASHINGTON ST, Manhattan, NEW YORK, NY, 10014 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
3174392 SWC-CIN-INT CREDITED 2020-04-10 715.3200073242188 Sidewalk Cafe Interest for Consent Fee
3165028 SWC-CON-ONL CREDITED 2020-03-03 10966.349609375 Sidewalk Cafe Consent Fee
3157553 RENEWAL INVOICED 2020-02-11 510 Two-Year License Fee
3157554 SWC-CON INVOICED 2020-02-11 445 Petition For Revocable Consent Fee
3046747 LL VIO INVOICED 2019-06-14 250 LL - License Violation
3015984 SWC-CIN-INT INVOICED 2019-04-10 699.239990234375 Sidewalk Cafe Interest for Consent Fee
2998402 SWC-CON-ONL INVOICED 2019-03-06 10719.7900390625 Sidewalk Cafe Consent Fee
2773838 SWC-CIN-INT INVOICED 2018-04-10 686.1900024414062 Sidewalk Cafe Interest for Consent Fee
2752811 SWC-CON-ONL INVOICED 2018-03-01 10519.91015625 Sidewalk Cafe Consent Fee
2729176 SWC-CON CREDITED 2018-01-16 445 Petition For Revocable Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-30 Pleaded THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2495447705 2020-05-01 0202 PPP 753 Washington St, New York, NY, 10014
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213795
Loan Approval Amount (current) 213795
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 24
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216466.37
Forgiveness Paid Date 2021-08-04
1698868606 2021-03-13 0202 PPS 753 Washington St, New York, NY, 10014-2042
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 299775
Loan Approval Amount (current) 299775
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-2042
Project Congressional District NY-10
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 302410.85
Forgiveness Paid Date 2022-02-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State