Search icon

1679 3RD AVENUE RESTAURANT CORP.

Company Details

Name: 1679 3RD AVENUE RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2012 (13 years ago)
Entity Number: 4227259
ZIP code: 10591
County: New York
Place of Formation: New York
Address: 580 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

Contact Details

Phone +1 914-760-1496

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O RESNICK & NEWMAN CPA'S DOS Process Agent 580 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-104104 No data Alcohol sale 2022-11-25 2022-11-25 2024-11-30 1679 3RD AVE, NEW YORK, New York, 10128 Restaurant
1454085-DCA Inactive Business 2013-01-24 No data 2021-04-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
120405000649 2012-04-05 CERTIFICATE OF INCORPORATION 2012-04-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174426 SWC-CIN-INT CREDITED 2020-04-10 1099.02001953125 Sidewalk Cafe Interest for Consent Fee
3165146 SWC-CON-ONL CREDITED 2020-03-03 16848.6796875 Sidewalk Cafe Consent Fee
3015719 SWC-CIN-INT INVOICED 2019-04-10 1074.300048828125 Sidewalk Cafe Interest for Consent Fee
3010503 RENEWAL INVOICED 2019-04-01 510 Two-Year License Fee
3010504 SWC-CON INVOICED 2019-04-01 445 Petition For Revocable Consent Fee
2998530 SWC-CON-ONL INVOICED 2019-03-06 16469.869140625 Sidewalk Cafe Consent Fee
2940991 SWC-CIN-INT INVOICED 2018-12-08 1011.3499755859375 Sidewalk Cafe Interest for Consent Fee
2773768 SWC-CIN-INT INVOICED 2018-04-10 1054.2900390625 Sidewalk Cafe Interest for Consent Fee
2752984 SWC-CON-ONL INVOICED 2018-03-01 16162.7802734375 Sidewalk Cafe Consent Fee
2590664 SWC-CIN-INT INVOICED 2017-04-15 1032.5999755859375 Sidewalk Cafe Interest for Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
266772.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
499500.00
Date:
2021-02-18
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:
245000.00
Total Face Value Of Loan:
245000.00
Date:
2020-05-02
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:
175000.00
Total Face Value Of Loan:
175000.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
245000
Current Approval Amount:
245000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
247834.51
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175000
Current Approval Amount:
175000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
177172.33

Date of last update: 26 Mar 2025

Sources: New York Secretary of State