Search icon

115 RESTAURANT CORP.

Company Details

Name: 115 RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2013 (12 years ago)
Entity Number: 4451902
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 310 WEST 120TH STREET, APT. 4D, NEW YORK, NY, United States, 10027

Contact Details

Phone +1 212-757-6035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHERI WILSON Chief Executive Officer 310 WEST 120TH STREET, APT. 4D, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
115 RESTAURANT CORP. DOS Process Agent 310 WEST 120TH STREET, APT. 4D, NEW YORK, NY, United States, 10027

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-118989 No data Alcohol sale 2023-10-27 2023-10-27 2025-10-31 2128 FREDERICK DOUGLASS BLVD, NEW YORK, New York, 10026 Restaurant
0423-21-118990 No data Alcohol sale 2023-10-27 2023-10-27 2025-10-31 2128 FREDERICK DOUGLASS BLVD, NEW YORK, New York, 10026 Additional Bar
2036311-DCA Inactive Business 2016-04-19 No data 2020-04-15 No data No data

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 310 WEST 120TH STREET, APT. 4D, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2023-11-07 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-05 2025-03-04 Address 310 WEST 120TH STREET, APT. 4D, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2021-03-05 2025-03-04 Address 310 WEST 120TH STREET, APT. 4D, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2013-08-28 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-28 2021-03-05 Address 310 WEST 120TH STREET, APARTMENT 4D, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304001307 2025-03-04 BIENNIAL STATEMENT 2025-03-04
210305061311 2021-03-05 BIENNIAL STATEMENT 2019-08-01
130828000288 2013-08-28 CERTIFICATE OF INCORPORATION 2013-08-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-26 No data 2128 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10026 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-13 No data 2128 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10026 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-20 No data 2128 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10026 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-17 No data 2128 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10026 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
3175158 SWC-CIN-INT CREDITED 2020-04-10 1046.280029296875 Sidewalk Cafe Interest for Consent Fee
3165496 SWC-CON-ONL CREDITED 2020-03-03 16039.8603515625 Sidewalk Cafe Consent Fee
3035292 SWC-CONADJ INVOICED 2019-05-14 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3015586 SWC-CIN-INT INVOICED 2019-04-10 1022.760009765625 Sidewalk Cafe Interest for Consent Fee
2998854 SWC-CON-ONL INVOICED 2019-03-06 15679.240234375 Sidewalk Cafe Consent Fee
2775584 SWC-CON INVOICED 2018-04-12 445 Petition For Revocable Consent Fee
2775583 RENEWAL INVOICED 2018-04-12 510 Two-Year License Fee
2773048 SWC-CIN-INT INVOICED 2018-04-10 1003.6500244140625 Sidewalk Cafe Interest for Consent Fee
2753499 SWC-CON-ONL INVOICED 2018-03-01 15386.8896484375 Sidewalk Cafe Consent Fee
2590956 SWC-CIN-INT INVOICED 2017-04-15 983.0399780273438 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-11-17 Settlement (Pre-Hearing) BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data
2016-11-17 Settlement (Pre-Hearing) SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9056778510 2021-03-12 0202 PPS c/o Row House 2128 Frederick D, NEW YORK, NY, 10026
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 389032
Loan Approval Amount (current) 389032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10026
Project Congressional District NY-13
Number of Employees 30
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 392304.13
Forgiveness Paid Date 2022-01-21
6570617010 2020-04-07 0202 PPP c/o Row House 2128 Frederick Douglas Blvd, NEW YORK, NY, 10026
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 298774.8
Loan Approval Amount (current) 298774.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10026-0001
Project Congressional District NY-13
Number of Employees 44
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 301410.57
Forgiveness Paid Date 2021-03-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2309335 Americans with Disabilities Act - Other 2023-10-23 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-23
Termination Date 2024-03-14
Date Issue Joined 2024-01-22
Section 1331
Status Terminated

Parties

Name WORRELL
Role Plaintiff
Name 115 RESTAURANT CORP.
Role Defendant
1811125 Americans with Disabilities Act - Other 2018-11-29 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 2018-11-29
Termination Date 2019-06-26
Date Issue Joined 2019-04-01
Pretrial Conference Date 2019-05-02
Section 1331
Sub Section CV
Status Terminated

Parties

Name MULLINS
Role Plaintiff
Name 115 RESTAURANT CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State