Search icon

26TH STREET RESTAURANT, LLC

Company Details

Name: 26TH STREET RESTAURANT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2014 (11 years ago)
Entity Number: 4519398
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-113137 No data Alcohol sale 2022-11-14 2022-11-14 2024-09-30 345 PARK AVE SOUTH, NEW YORK, New York, 10010 Restaurant
0423-22-111248 No data Alcohol sale 2022-09-16 2022-09-16 2024-09-30 345 PARK AVE SOUTH, NEW YORK, New York, 10010 Additional Bar
2011643-DCA Inactive Business 2014-08-06 No data 2020-09-15 No data No data

History

Start date End date Type Value
2014-01-27 2023-08-17 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2014-01-27 2023-08-17 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817003285 2023-08-17 CERTIFICATE OF CHANGE BY ENTITY 2023-08-17
220105000431 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200103060671 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180102007766 2018-01-02 BIENNIAL STATEMENT 2018-01-01
161018006181 2016-10-18 BIENNIAL STATEMENT 2016-01-01
140318000444 2014-03-18 CERTIFICATE OF PUBLICATION 2014-03-18
140127000225 2014-01-27 APPLICATION OF AUTHORITY 2014-01-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-16 No data 345 PARK AVE S, Manhattan, NEW YORK, NY, 10010 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-14 No data 345 PARK AVE S, Manhattan, NEW YORK, NY, 10010 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
3176623 DCA-SUS CREDITED 2020-04-23 3949.570068359375 Suspense Account
3165326 SWC-CON-ONL CREDITED 2020-03-03 3949.570068359375 Sidewalk Cafe Consent Fee
2998699 SWC-CON-ONL INVOICED 2019-03-06 3860.77001953125 Sidewalk Cafe Consent Fee
2830489 SWC-CON CREDITED 2018-08-17 445 Petition For Revocable Consent Fee
2830488 RENEWAL INVOICED 2018-08-17 510 Two-Year License Fee
2753299 SWC-CON-ONL INVOICED 2018-03-01 3788.780029296875 Sidewalk Cafe Consent Fee
2591081 SWC-CIN-INT CREDITED 2017-04-15 242.0399932861328 Sidewalk Cafe Interest for Consent Fee
2556944 SWC-CON-ONL INVOICED 2017-02-21 3710.85009765625 Sidewalk Cafe Consent Fee
2400415 RENEWAL INVOICED 2016-08-22 510 Two-Year License Fee
2400416 SWC-CON INVOICED 2016-08-22 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1965647108 2020-04-10 0202 PPP 345 Park Avenue South, New York, NY, 10010-1706
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1286380
Loan Approval Amount (current) 1286380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
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, 10010-1706
Project Congressional District NY-12
Number of Employees 86
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1256223.61
Forgiveness Paid Date 2021-06-11

Date of last update: 19 Feb 2025

Sources: New York Secretary of State