Search icon

PAPPARDELLA REST. CORP.

Company Details

Name: PAPPARDELLA REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2010 (15 years ago)
Entity Number: 3981883
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 316 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-724-7073

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 316 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-136836 No data Alcohol sale 2023-04-18 2023-04-18 2025-04-30 316 COLUMBUS AVENUE, NEW YORK, New York, 10023 Restaurant
1395732-DCA Inactive Business 2011-06-13 No data 2020-05-05 No data No data

Filings

Filing Number Date Filed Type Effective Date
101001000361 2010-10-01 CERTIFICATE OF AMENDMENT 2010-10-01
100806000226 2010-08-06 CERTIFICATE OF INCORPORATION 2010-08-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-09 No data 316 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-02 No data 316 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 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
3179292 DCA-SUS CREDITED 2020-05-08 310 Suspense Account
3174410 SWC-CIN-INT CREDITED 2020-04-10 759.1500244140625 Sidewalk Cafe Interest for Consent Fee
3165059 SWC-CON-ONL CREDITED 2020-03-03 11638.6103515625 Sidewalk Cafe Consent Fee
3126515 RENEWAL INVOICED 2019-12-12 510 Two-Year License Fee
3126517 PLANREVIEW CREDITED 2019-12-12 310 Sidewalk Cafe Plan Review Fee
3126516 SWC-CON INVOICED 2019-12-12 445 Petition For Revocable Consent Fee
3015804 SWC-CIN-INT INVOICED 2019-04-10 742.0800170898438 Sidewalk Cafe Interest for Consent Fee
2998437 SWC-CON-ONL INVOICED 2019-03-06 11376.9501953125 Sidewalk Cafe Consent Fee
2966101 SWC-CON-ONL INVOICED 2019-01-22 0.009999999776483 Sidewalk Cafe Consent Fee
2773286 SWC-CIN-INT INVOICED 2018-04-10 728.25 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-09 Pleaded FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 No data No data
2018-02-09 Pleaded THE DISTANCE FROM THE EXTERIOR CORNER OF THE CAF+, MEASURED FROM REMOVABL BASE WALL/RAILING/PLANTER/FENCE TO THE CURBLINE/NEAREST OBSTRUCTION IS LESS THAN 9 FEET. 1 1 No data No data
2018-02-09 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
2015-04-02 Pleaded BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2274958403 2021-02-03 0202 PPS 320 Columbus Ave, New York, NY, 10023-8403
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 515347
Loan Approval Amount (current) 515347
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, 10023-8403
Project Congressional District NY-12
Number of Employees 30
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 522613.97
Forgiveness Paid Date 2022-07-08
5190787302 2020-04-30 0202 PPP 316 Columbus Ave, NEW YORK, NY, 10023
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) 393105
Loan Approval Amount (current) 393105
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, 10023-0001
Project Congressional District NY-12
Number of Employees 42
NAICS code 722511
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 397824.23
Forgiveness Paid Date 2021-07-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806598 Fair Labor Standards Act 2018-07-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2018-07-23
Termination Date 2019-06-26
Date Issue Joined 2018-10-12
Pretrial Conference Date 2018-10-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name CARCHI,
Role Plaintiff
Name PAPPARDELLA REST. CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State