Search icon

SECOND STREET RESTAURANT LLC

Company Details

Name: SECOND STREET RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2013 (11 years ago)
Entity Number: 4504431
ZIP code: 10803
County: New York
Place of Formation: New York
Address: 67 WILLOW AVENUE, PELHAM, NY, United States, 10803

Contact Details

Phone +1 212-557-7200

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VMW2MTGBUKM8 2022-03-16 29 E 2ND STREET, NEW YORK, NY, 10003, 9385, USA 29 EAST 2ND STREET, NEW YORK, NY, 10003, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-26
Initial Registration Date 2021-03-16
Entity Start Date 2013-12-23
Fiscal Year End Close Date Dec 21

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRIS PARASKEVAIDES
Address ROSIE'S, 29 EAST 2ND STREET, NEW YORK, NY, 10803, USA
Government Business
Title PRIMARY POC
Name CHRIS PARASKEVAIDES
Address ROSIE'S, 29 EAST 2ND STREET, NEW YORK, NY, 10803, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O CHRIS PARASKEVAIDES DOS Process Agent 67 WILLOW AVENUE, PELHAM, NY, United States, 10803

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-135408 No data Alcohol sale 2023-02-17 2023-02-17 2025-03-31 29 E 2ND ST, NEW YORK, New York, 10003 Restaurant
2018163-DCA Inactive Business 2015-02-10 No data 2021-09-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
140319000281 2014-03-19 CERTIFICATE OF PUBLICATION 2014-03-19
131223000400 2013-12-23 ARTICLES OF ORGANIZATION 2013-12-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-09-10 No data 29 E 2ND ST, Manhattan, NEW YORK, NY, 10003 No Evidence of Activity 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
3174850 SWC-CIN-INT CREDITED 2020-04-10 309.69000244140625 Sidewalk Cafe Interest for Consent Fee
3165344 SWC-CON-ONL CREDITED 2020-03-03 4747.8798828125 Sidewalk Cafe Consent Fee
3081437 SWC-CON INVOICED 2019-09-05 445 Petition For Revocable Consent Fee
3081436 RENEWAL INVOICED 2019-09-05 510 Two-Year License Fee
3015850 SWC-CIN-INT INVOICED 2019-04-10 302.760009765625 Sidewalk Cafe Interest for Consent Fee
2998715 SWC-CON-ONL INVOICED 2019-03-06 4641.14013671875 Sidewalk Cafe Consent Fee
2773134 SWC-CIN-INT INVOICED 2018-04-10 297.0899963378906 Sidewalk Cafe Interest for Consent Fee
2753340 SWC-CON-ONL INVOICED 2018-03-01 4554.60009765625 Sidewalk Cafe Consent Fee
2661294 DCA-SUS CREDITED 2017-08-31 460 Suspense Account
2661291 PROCESSING CREDITED 2017-08-31 50 License Processing Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3872618705 2021-03-31 0202 PPS 29 E 2nd St, New York, NY, 10003-9385
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 896710
Loan Approval Amount (current) 896710
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-9385
Project Congressional District NY-10
Number of Employees 35
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 905624.58
Forgiveness Paid Date 2022-04-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State