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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SECOND WIND RESTAURANT LLC 401 (K) PROFIT SHARING PLAN & TRUST 2021 320344253 2022-03-18 SECOND WIND RESTAURANT LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 722300
Sponsor’s telephone number 2014156869
Plan sponsor’s address 70 W 68TH ST # 1A, NEW YORK, NY, 100236044

Plan administrator’s name and address

Administrator’s EIN 320344253
Plan administrator’s name SECOND WIND RESTAURANT LLC
Plan administrator’s address 70 W 68TH ST, NEW YORK, NY, 100236044
Administrator’s telephone number 2014156869

Signature of

Role Plan administrator
Date 2022-03-18
Name of individual signing JOSEPH GERMANOTTA
SECOND WIND RESTAURANT LLC 401 (K) PROFIT SHARING PLAN & TRUST 2021 320344253 2022-03-18 SECOND WIND RESTAURANT LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 722300
Sponsor’s telephone number 2014156869
Plan sponsor’s address 70 W 68TH ST, NEW YORK, NY, 100236044

Signature of

Role Plan administrator
Date 2022-03-18
Name of individual signing JOSEPH GERMANOTTA
SECOND WIND RESTAURANT LLC 401 K PROFIT SHARING PLAN TRUST 2020 325320344 2022-03-15 SECOND WIND RESTAURANT LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 722300
Sponsor’s telephone number 2014156869
Plan sponsor’s DBA name JOANNE TRATTORIA
Plan sponsor’s address 135 W 70TH ST APT 1A, NEW YORK, NY, 100234462

Signature of

Role Plan administrator
Date 2022-03-15
Name of individual signing JOSEPH GERMANOTTA
SECOND WIND RESTAURANT LLC 401(K) PROFIT SHARING PLAN TRUST 2019 320344253 2022-03-15 SECOND WIND RESTAURANT LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 722300
Sponsor’s telephone number 2014156869
Plan sponsor’s DBA name JOANNE TRATTORIA
Plan sponsor’s address 135 W 70TH ST APT 1A, NEW YORK, NY, 100234462

Signature of

Role Plan administrator
Date 2022-03-15
Name of individual signing JOSEPH GERMANOTTA
SECOND WIND RESTAURANT LLC 401 K PROFIT SHARING PLAN TRUST 2016 320344253 2017-07-07 SECOND WIND RESTAURANT LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 722300
Sponsor’s telephone number 2127210068
Plan sponsor’s address 70 W. 68TH ST., NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2017-07-07
Name of individual signing TRAVIS JONES
SECOND WIND RESTAURANT LLC 401 K PROFIT SHARING PLAN TRUST 2015 320344253 2016-07-28 SECOND WIND RESTAURANT LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 722300
Sponsor’s telephone number 2127210068
Plan sponsor’s address 70 W. 68TH ST., NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing TRAVIS JONES
SECOND WIND RESTAURANT LLC 401 K PROFIT SHARING PLAN TRUST 2014 320344253 2015-07-02 SECOND WIND RESTAURANT 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 722300
Sponsor’s telephone number 2127210068
Plan sponsor’s address 70 W. 68TH ST., NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2015-07-02
Name of individual signing TRAVIS JONES

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

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)
2016-01-14 2021-05-07 Address 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-05-20 2021-11-04 Address PRYOR CASHMAN LLP, 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2011-05-20 2016-01-14 Address ATTN RICHARD S FRAZER ESQ, 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
170503007058 2017-05-03 BIENNIAL STATEMENT 2017-05-01
160114006155 2016-01-14 BIENNIAL STATEMENT 2015-05-01
130521002334 2013-05-21 BIENNIAL STATEMENT 2013-05-01
120914000531 2012-09-14 CERTIFICATE OF PUBLICATION 2012-09-14
110520000646 2011-05-20 ARTICLES OF ORGANIZATION 2011-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3197198400 2021-02-04 0202 PPS 250 W 57th St Fl 23, New York, NY, 10107-2301
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 413430
Loan Approval Amount (current) 413430
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, 10107-2301
Project Congressional District NY-12
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 404480.5
Forgiveness Paid Date 2022-06-03
9943727005 2020-04-09 0202 PPP 250 W 57th St - 23rd Floor 0.0, New York, NY, 10107-2301
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302622
Loan Approval Amount (current) 302622
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, 10107-2301
Project Congressional District NY-12
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 306007.84
Forgiveness Paid Date 2021-05-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State