Search icon

BIROTE CORPORATION

Company Details

Name: BIROTE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2012 (13 years ago)
Entity Number: 4227337
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 27 WEST 70TH STREET SUITE 1A, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 917-644-5970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 WEST 70TH STREET SUITE 1A, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-106550 No data Alcohol sale 2022-09-09 2022-09-09 2024-09-30 208 COLUMBUS AVE, NEW YORK, New York, 10023 Restaurant
1451239-DCA Inactive Business 2012-12-04 No data 2019-12-22 No data No data

Filings

Filing Number Date Filed Type Effective Date
120405000764 2012-04-05 CERTIFICATE OF INCORPORATION 2012-04-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-15 No data 208 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-01 No data 208 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 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
3179969 SEC-DEP-UN INVOICED 2020-05-18 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
3179968 PLANREVIEW INVOICED 2020-05-18 310 Sidewalk Cafe Plan Review Fee
3179966 LICENSE INVOICED 2020-05-18 510 Sidewalk Cafe License Fee
3179967 SWC-CON INVOICED 2020-05-18 445 Petition For Revocable Consent Fee
3158405 PROCESSING INVOICED 2020-02-13 50 License Processing Fee
3158426 DCA-SUS CREDITED 2020-02-13 460 Suspense Account
2998526 SWC-CON-ONL INVOICED 2019-03-06 7885.81982421875 Sidewalk Cafe Consent Fee
2877114 SWC-CON INVOICED 2018-09-11 445 Petition For Revocable Consent Fee
2877113 RENEWAL CREDITED 2018-09-11 510 Two-Year License Fee
2752975 SWC-CON-ONL INVOICED 2018-03-01 7738.7900390625 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-01 Default Decision CLEARANCE RULES 1 No data 1 No data
2015-04-01 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data
2015-04-01 Default Decision BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7132907302 2020-04-30 0202 PPP 208 Columbus Ave, NEW YORK, NY, 10023
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308970.25
Loan Approval Amount (current) 308970.25
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 37
NAICS code 488999
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 312780.12
Forgiveness Paid Date 2021-07-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1404088 Fair Labor Standards Act 2014-06-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-06-05
Termination Date 2014-12-31
Date Issue Joined 2014-08-06
Pretrial Conference Date 2014-11-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name FLORES
Role Plaintiff
Name BIROTE CORPORATION
Role Defendant
1605383 Americans with Disabilities Act - Other 2016-07-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-07-06
Termination Date 2016-12-13
Date Issue Joined 2016-10-27
Pretrial Conference Date 2016-10-18
Section 1218
Sub Section 8
Status Terminated

Parties

Name LAWRIE-JONES
Role Plaintiff
Name BIROTE CORPORATION
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State