Search icon

169 EIGHTH RESTAURANT CORP.

Company Details

Name: 169 EIGHTH RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2014 (11 years ago)
Entity Number: 4589152
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTN: ROBERT SWETNICK, 3 PARK AVE., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
169 EIGHTH RESTAURANT CORP. 401(K) PLAN 2023 471049264 2024-07-26 169 EIGHTH RESTAURANT CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 722511
Sponsor’s telephone number 6466617711
Plan sponsor’s address 169 8TH AVENUE, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing TARA EVANS, FOR TAG RESOURCES

DOS Process Agent

Name Role Address
EATON & VAN WINKLE LLP DOS Process Agent ATTN: ROBERT SWETNICK, 3 PARK AVE., NEW YORK, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103045 Alcohol sale 2024-01-08 2024-01-08 2024-11-30 169 8TH AVE, NEW YORK, New York, 10011 Restaurant
0423-22-103082 Alcohol sale 2022-11-02 2022-11-02 2024-11-30 169 8TH AVE, NEW YORK, New York, 10011 Additional Bar

Filings

Filing Number Date Filed Type Effective Date
140609010124 2014-06-09 CERTIFICATE OF INCORPORATION 2014-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3566658403 2021-02-05 0202 PPS 169 8th Ave, New York, NY, 10011-1638
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 428106
Loan Approval Amount (current) 428106
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, 10011-1638
Project Congressional District NY-12
Number of Employees 33
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 431299.2
Forgiveness Paid Date 2021-11-10
1330407701 2020-05-01 0202 PPP 169 8th Ave, New York, NY, 10011
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 329070
Loan Approval Amount (current) 329070
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, 10011-0001
Project Congressional District NY-12
Number of Employees 34
NAICS code 722511
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 332939.86
Forgiveness Paid Date 2021-07-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State