Search icon

SECOND WIND RESTAURANT LLC

Company Details

Name: SECOND WIND RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2011 (14 years ago)
Entity Number: 4097256
ZIP code: 10107
County: New York
Place of Formation: New York
Address: 250 w. 57th street, 23rd floor, NEW YORK, NY, United States, 10107

DOS Process Agent

Name Role Address
C/O RZO, LLC DOS Process Agent 250 w. 57th street, 23rd floor, NEW YORK, NY, United States, 10107

Agent

Name Role Address
RZO, llc Agent 250 w. 57th Street, 23rd floor, NEW YORK, NY, 10107

Form 5500 Series

Employer Identification Number (EIN):
320344253
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors DBA Name:
JOANNE TRATTORIA
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors DBA Name:
JOANNE TRATTORIA
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
42
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-21-119198 Alcohol sale 2023-12-01 2023-12-01 2025-11-30 70 W 68TH ST, NEW YORK, New York, 10023 Restaurant

History

Start date End date Type Value
2021-11-09 2023-05-15 Address 250 w. 57th Street, 23rd floor, NEW YORK, NY, 10107, USA (Type of address: Registered Agent)
2021-11-09 2023-05-15 Address 250 w. 57th street, 23rd floor, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2021-11-04 2021-11-09 Address 250 w. 57th street, 23rd floor, NEW YORK, NY, 10107, USA (Type of address: Registered Agent)
2021-11-04 2021-11-09 Address 250 w. 57th street, 23rd floor, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2021-05-07 2021-11-04 Address 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230515004522 2023-05-15 BIENNIAL STATEMENT 2023-05-01
211109000272 2021-11-08 CERTIFICATE OF CHANGE BY ENTITY 2021-11-08
211104001951 2021-11-03 CERTIFICATE OF CHANGE BY ENTITY 2021-11-03
210507060684 2021-05-07 BIENNIAL STATEMENT 2021-05-01
190501061466 2019-05-01 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
413430.00
Total Face Value Of Loan:
413430.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
302622.00
Total Face Value Of Loan:
302622.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
413430
Current Approval Amount:
413430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
404480.5
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
302622
Current Approval Amount:
302622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
306007.84

Date of last update: 27 Mar 2025

Sources: New York Secretary of State