Search icon

T BONE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T BONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2011 (14 years ago)
Entity Number: 4072685
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 261 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 261-63 WATER STREET, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-277-0020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARRY J. YELLEN DOS Process Agent 261 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
RAYMOND GAISSERT Chief Executive Officer 261-63 WATER STREET, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-134138 No data Alcohol sale 2023-01-31 2023-01-31 2025-01-31 261 WATER ST, NEW YORK, New York, 10038 Restaurant
1475164-DCA Inactive Business 2013-10-11 No data 2019-12-15 No data No data

History

Start date End date Type Value
2024-01-31 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2023-03-02 Address 261-63 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2016-01-11 2023-03-02 Address 261-63 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2011-03-25 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230302000551 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210304060234 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190304060288 2019-03-04 BIENNIAL STATEMENT 2019-03-01
170302007026 2017-03-02 BIENNIAL STATEMENT 2017-03-01
160111006209 2016-01-11 BIENNIAL STATEMENT 2015-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3090990 LL VIO INVOICED 2019-09-30 250 LL - License Violation
3000904 SWC-CON-ONL INVOICED 2019-03-11 4805.419921875 Sidewalk Cafe Consent Fee
3000903 SWC-CON CREDITED 2019-03-11 445 Petition For Revocable Consent Fee
3000902 LICENSE CREDITED 2019-03-11 510 Sidewalk Cafe License Fee
2830699 LICENSE CREDITED 2018-08-17 510 Sidewalk Cafe License Fee
2830700 SWC-CON CREDITED 2018-08-17 445 Petition For Revocable Consent Fee
2830701 SWC-CON-ONL INVOICED 2018-08-17 4715.81982421875 Sidewalk Cafe Consent Fee
2830706 SWC-CIN-INT INVOICED 2018-08-17 307.6099853515625 Sidewalk Cafe Interest for Consent Fee
2761915 RENEWAL INVOICED 2018-03-20 510 Two-Year License Fee
2734303 DCA-SUS CREDITED 2018-01-26 460 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-19 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
2016-10-07 Pleaded SIGNS WITHIN CAFE 1 1 No data No data

Trademarks Section

Serial Number:
76656122
Mark:
MARKJOSEPH STEAKHOUSE
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2006-03-06
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MARKJOSEPH STEAKHOUSE

Goods And Services

For:
STEAK SAUCE
First Use:
2008-11-25
International Classes:
030 - Primary Class
Class Status:
Active
For:
RESTAURANT, BAR AND CATERING SERVICES
First Use:
2008-11-25
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$250,725
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$250,725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$249,600.73
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $188,043.76
Utilities: $31,340.62
Rent: $31,340.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State