Search icon

1629 2ND RESTAURANT, LLC

Company Details

Name: 1629 2ND RESTAURANT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2014 (11 years ago)
Entity Number: 4573035
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 555 5TH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-300-4132

DOS Process Agent

Name Role Address
JAMES DIPASQUALE DOS Process Agent 555 5TH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-112828 No data Alcohol sale 2022-09-23 2022-09-23 2024-09-30 1629 2ND AVE, NEW YORK, New York, 10028 Restaurant
2020704-DCA Inactive Business 2015-04-08 No data 2021-12-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
140506010288 2014-05-06 ARTICLES OF ORGANIZATION 2014-05-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174857 SWC-CIN-INT CREDITED 2020-04-10 391.9200134277344 Sidewalk Cafe Interest for Consent Fee
3165367 SWC-CON-ONL CREDITED 2020-03-03 6008.3798828125 Sidewalk Cafe Consent Fee
3121590 SWC-CON CREDITED 2019-12-02 445 Petition For Revocable Consent Fee
3121589 RENEWAL INVOICED 2019-12-02 510 Two-Year License Fee
3015852 SWC-CIN-INT INVOICED 2019-04-10 383.1300048828125 Sidewalk Cafe Interest for Consent Fee
2998741 SWC-CON-ONL INVOICED 2019-03-06 5873.2998046875 Sidewalk Cafe Consent Fee
2773137 SWC-CIN-INT INVOICED 2018-04-10 375.9599914550781 Sidewalk Cafe Interest for Consent Fee
2753366 SWC-CON-ONL INVOICED 2018-03-01 5763.77978515625 Sidewalk Cafe Consent Fee
2731636 RENEWAL INVOICED 2018-01-22 510 Two-Year License Fee
2731637 SWC-CON INVOICED 2018-01-22 445 Petition For Revocable Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-29 Pleaded SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
796061.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
147476.00
Total Face Value Of Loan:
147476.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
173030.00
Total Face Value Of Loan:
173030.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
173030
Current Approval Amount:
173030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117496.96
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147476
Current Approval Amount:
147476
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148391.33

Date of last update: 25 Mar 2025

Sources: New York Secretary of State