Search icon

212 STEAKHOUSE, INC.

Company Details

Name: 212 STEAKHOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2013 (12 years ago)
Entity Number: 4358187
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 316 EAST 53 ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NIKOLAY VOLPER Chief Executive Officer 316 EAST 53 ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Type Date Last renew date End date Address Description
0340-22-113276 Alcohol sale 2024-03-01 2024-03-01 2026-03-31 316 E 53RD ST, NEW YORK, New York, 10022 Restaurant

History

Start date End date Type Value
2024-12-14 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-08 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160502006383 2016-05-02 BIENNIAL STATEMENT 2015-02-01
130208000739 2013-02-08 CERTIFICATE OF INCORPORATION 2013-02-08

Complaints

Start date End date Type Satisafaction Restitution Result
2022-09-02 2022-09-30 Surcharge/Overcharge No 0.00 Advised to Sue

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2298328309 2021-01-20 0202 PPS 316 E 53rd St Frnt 1, New York, NY, 10022-5218
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72562
Loan Approval Amount (current) 72562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10022-5218
Project Congressional District NY-12
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72989.42
Forgiveness Paid Date 2021-08-26
3673797202 2020-04-27 0202 PPP 316 E 53RD STREET, NEW YORK, NY, 10022
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51829
Loan Approval Amount (current) 51829
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52368.59
Forgiveness Paid Date 2021-05-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1409904 Civil Rights Employment 2014-12-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2014-12-16
Termination Date 2015-12-14
Date Issue Joined 2015-01-23
Pretrial Conference Date 2015-02-20
Trial Begin Date 2015-12-09
Trial End Date 2015-12-10
Section 2000
Sub Section E
Status Terminated

Parties

Name FITZGERALD
Role Plaintiff
Name 212 STEAKHOUSE, INC.
Role Defendant
2301843 Americans with Disabilities Act - Other 2023-03-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-10
Termination Date 2023-11-28
Section 1201
Status Terminated

Parties

Name CLEMENT
Role Plaintiff
Name 212 STEAKHOUSE, INC.
Role Defendant
1811710 Fair Labor Standards Act 2018-12-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-14
Termination Date 2019-05-31
Date Issue Joined 2019-02-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name QUIZHPI
Role Plaintiff
Name 212 STEAKHOUSE, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State