Search icon

JOHN-PHIL TAVERN CORP.

Company Details

Name: JOHN-PHIL TAVERN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1977 (48 years ago)
Entity Number: 451583
ZIP code: 10463
County: New York
Place of Formation: New York
Address: 2465 PALISADES AVE, BRONX, NY, United States, 10463
Principal Address: 350 EAST 53RD STREET, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-753-1761

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP CARROLL Chief Executive Officer 350 E 53RD ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
PHILIP CARROLL DOS Process Agent 2465 PALISADES AVE, BRONX, NY, United States, 10463

Licenses

Number Status Type Date Last renew date End date Address Description
0370-23-120100 No data Alcohol sale 2023-02-17 2023-02-17 2025-02-28 350 E 53RD STREET, NEW YORK, New York, 10022 Food & Beverage Business
1219526-DCA Inactive Business 2006-02-21 No data 2020-09-15 No data No data
1141911-DCA Inactive Business 2005-01-25 No data 2006-02-28 No data No data
1069274-DCA Inactive Business 2003-01-15 No data 2004-12-31 No data No data

History

Start date End date Type Value
2024-05-31 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-11-12 2006-01-09 Address 4811 37TH ST, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)
1993-10-18 2006-01-09 Address 48-11 37 STREET, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
1977-10-14 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-10-14 1997-11-12 Address 4811 37TH ST., LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191008060148 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171003006791 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151028006031 2015-10-28 BIENNIAL STATEMENT 2015-10-01
131114006062 2013-11-14 BIENNIAL STATEMENT 2013-10-01
111207002769 2011-12-07 BIENNIAL STATEMENT 2011-10-01
20110421032 2011-04-21 ASSUMED NAME CORP INITIAL FILING 2011-04-21
091123002472 2009-11-23 BIENNIAL STATEMENT 2009-10-01
071016002152 2007-10-16 BIENNIAL STATEMENT 2007-10-01
060109002059 2006-01-09 BIENNIAL STATEMENT 2005-10-01
031107002414 2003-11-07 BIENNIAL STATEMENT 2003-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-04-29 No data 350 E 53RD ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-17 No data 350 E 53RD ST, Manhattan, NEW YORK, NY, 10022 No 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
3175048 SWC-CIN-INT CREDITED 2020-04-10 866.0700073242188 Sidewalk Cafe Interest for Consent Fee
3164798 SWC-CON-ONL CREDITED 2020-03-03 13277.259765625 Sidewalk Cafe Consent Fee
3015675 SWC-CIN-INT INVOICED 2019-04-10 846.5999755859375 Sidewalk Cafe Interest for Consent Fee
2998174 SWC-CON-ONL INVOICED 2019-03-06 12978.75 Sidewalk Cafe Consent Fee
2941008 SWC-CIN-INT INVOICED 2018-12-08 6018.47998046875 Sidewalk Cafe Interest for Consent Fee
2937552 SWC-CON-ONL INVOICED 2018-12-03 0.009999999776483 Sidewalk Cafe Consent Fee
2886941 SWC-CON INVOICED 2018-09-18 445 Petition For Revocable Consent Fee
2886940 RENEWAL INVOICED 2018-09-18 510 Two-Year License Fee
2773375 SWC-CIN-INT INVOICED 2018-04-10 830.7899780273438 Sidewalk Cafe Interest for Consent Fee
2752530 SWC-CON-ONL INVOICED 2018-03-01 12736.75 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2735387210 2020-04-16 0202 PPP 350 E 53RD ST, NEW YORK, NY, 10022
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) 197197
Loan Approval Amount (current) 197197
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 Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199741.5
Forgiveness Paid Date 2021-08-05
5422448410 2021-02-08 0202 PPS 350 E 53rd St, New York, NY, 10022-5238
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213059
Loan Approval Amount (current) 213059
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-5238
Project Congressional District NY-12
Number of Employees 15
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214810.58
Forgiveness Paid Date 2021-12-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1202666 Copyright 2012-04-05 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 2012-04-05
Termination Date 2012-07-23
Date Issue Joined 2012-07-16
Section 0101
Status Terminated

Parties

Name BROADCAST MUSIC, INC.
Role Plaintiff
Name JOHN-PHIL TAVERN CORP.
Role Defendant
1806804 Americans with Disabilities Act - Other 2018-07-28 other
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 2018-07-28
Termination Date 2021-04-12
Date Issue Joined 2020-12-24
Pretrial Conference Date 2021-01-22
Section 1331
Status Terminated

Parties

Name JOHN-PHIL TAVERN CORP.
Role Defendant
Name NORRIS
Role Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State