Search icon

117 W. ENT. CORP.

Company Details

Name: 117 W. ENT. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2011 (14 years ago)
Entity Number: 4087922
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 5-47 47TH ROAD, THIRD FLOOR, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 212-333-1333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KORDAS & MARINIS, LLP DOS Process Agent 5-47 47TH ROAD, THIRD FLOOR, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-113999 No data Alcohol sale 2024-05-01 2024-05-01 2026-04-30 117 W 57TH ST, NEW YORK, New York, 10019 Restaurant
1429757-DCA Inactive Business 2012-05-21 No data 2014-12-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
110429000392 2011-04-29 CERTIFICATE OF INCORPORATION 2011-04-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-08-22 No data 117 W 57TH ST, Manhattan, NEW YORK, NY, 10019 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
1887598 SWC-CONADJ INVOICED 2014-11-19 211.19000244140625 Sidewalk Cafe Consent Fee Manual Adjustment
1688905 SWC-CIN-INT CREDITED 2014-05-23 211.1999969482422 Sidewalk Cafe Interest for Consent Fee
1600855 SWC-CON-ONL INVOICED 2014-02-25 3237.7900390625 Sidewalk Cafe Consent Fee
1227718 SWC-CON INVOICED 2013-03-08 3398.02001953125 Sidewalk Consent Fee
1227719 RENEWAL INVOICED 2013-02-01 510 Two-Year License Fee
1142725 CNV_PC INVOICED 2013-01-29 445 Petition for revocable Consent - SWC Review Fee
1142726 SWC-CON INVOICED 2012-06-04 2445.030029296875 Sidewalk Consent Fee
1142721 LICENSE INVOICED 2012-05-21 510 Two-Year License Fee
1142724 CNV_FS INVOICED 2012-05-16 1500 Comptroller's Office security fee - sidewalk cafT
1142723 PLANREVIEW INVOICED 2012-05-16 310 Plan Review Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2079467309 2020-04-29 0202 PPP 200 E 60TH ST, NEW YORK, NY, 10022
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 457501
Loan Approval Amount (current) 457501
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10022-0001
Project Congressional District NY-12
Number of Employees 46
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 348415.44
Forgiveness Paid Date 2021-10-07
9860488409 2021-02-18 0202 PPS 200 E 60th St, New York, NY, 10022-1402
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 548890.93
Loan Approval Amount (current) 548890.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10022-1402
Project Congressional District NY-12
Number of Employees 46
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 557898.76
Forgiveness Paid Date 2022-10-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State