Search icon

419 MYRTLE REST, CORP.

Company Details

Name: 419 MYRTLE REST, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2010 (15 years ago)
Entity Number: 3992889
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 247 DEKALB AVE APT 2, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 212-835-6768

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WF69YB538FL8 2022-03-16 419 MYRTLE AVE, BROOKLYN, NY, 11205, 2437, USA 419 MYRTLE AVE, BROOKLYN, NY, 11205, 2437, USA

Business Information

Doing Business As PUTNAM'S
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2021-03-26
Initial Registration Date 2021-03-16
Entity Start Date 2011-07-25
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SARAH SMITH
Address 419 MYRTLE AVE, BROOKLYN, NY, 11205, USA
Government Business
Title PRIMARY POC
Name SARAH SMITH
Address 419 MYRTLE AVE, BROOKLYN, NY, 11205, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
JOHN ROONEY DOS Process Agent 247 DEKALB AVE APT 2, BROOKLYN, NY, United States, 11205

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-134251 No data Alcohol sale 2023-06-23 2023-06-23 2025-06-30 419 MYRTLE AVENUE, BROOKLYN, New York, 11205 Restaurant
0423-23-131663 No data Alcohol sale 2023-06-23 2023-06-23 2025-06-30 419 MYRTLE AVENUE, BROOKLYN, New York, 11205 Additional Bar
1391086-DCA Inactive Business 2011-05-09 No data 2021-09-15 No data No data

History

Start date End date Type Value
2010-09-07 2025-04-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2010-09-07 2025-04-04 Address 247 DEKALB AVE APT 2, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404004057 2025-04-04 BIENNIAL STATEMENT 2025-04-04
100907000432 2010-09-07 CERTIFICATE OF INCORPORATION 2010-09-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-02 No data 419 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-20 No data 419 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-07 No data 419 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-09 No data 419 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 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
3174715 SWC-CIN-INT CREDITED 2020-04-10 1379.25 Sidewalk Cafe Interest for Consent Fee
3165052 SWC-CON-ONL CREDITED 2020-03-03 21144.880859375 Sidewalk Cafe Consent Fee
3076752 RENEWAL INVOICED 2019-08-27 510 Two-Year License Fee
3076753 SWC-CON INVOICED 2019-08-27 445 Petition For Revocable Consent Fee
3038068 SWC-CON CREDITED 2019-05-22 445 Petition For Revocable Consent Fee
3038067 LICENSE CREDITED 2019-05-22 510 Sidewalk Cafe License Fee
3038069 SWC-CON-ONL INVOICED 2019-05-22 20669.490234375 Sidewalk Cafe Consent Fee
3038071 SWC-CIN-INT INVOICED 2019-05-22 1348.239990234375 Sidewalk Cafe Interest for Consent Fee
3035293 SWC-CIN-INT INVOICED 2019-05-14 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3034350 LL VIO INVOICED 2019-05-10 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-02 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
2019-05-02 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
9524688302 2021-01-30 0202 PPS 419 Myrtle Ave, Brooklyn, NY, 11205-2437
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 333074
Loan Approval Amount (current) 333074
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-2437
Project Congressional District NY-07
Number of Employees 20
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 334517.32
Forgiveness Paid Date 2021-07-12
3760077207 2020-04-27 0202 PPP 419 Myrtle Ave, Brooklyn, NY, 11205
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239035
Loan Approval Amount (current) 239035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240555.49
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State