Search icon

1325 CCPJ CORP.

Company Details

Name: 1325 CCPJ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2015 (10 years ago)
Entity Number: 4789273
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1325 5TH AVE., NEW YORK, NY, United States, 10029

Contact Details

Phone +1 646-657-0993

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1325 5TH AVE., NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date End date
2038088-DCA Inactive Business 2016-05-24 2020-12-15

History

Start date End date Type Value
2022-07-01 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-14 2022-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150714010260 2015-07-14 CERTIFICATE OF INCORPORATION 2015-07-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-15 No data 1325 5TH AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-15 No data 1325 5TH AVE, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-12 No data 1325 5TH AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-25 No data 1325 5TH AVE, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-25 No data 1325 5TH AVE, Manhattan, NEW YORK, NY, 10029 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
3175456 SWC-CIN-INT CREDITED 2020-04-10 505.6499938964844 Sidewalk Cafe Interest for Consent Fee
3165515 SWC-CON-ONL CREDITED 2020-03-03 7752.06982421875 Sidewalk Cafe Consent Fee
3015600 SWC-CIN-INT INVOICED 2019-04-10 494.30999755859375 Sidewalk Cafe Interest for Consent Fee
2998875 SWC-CON-ONL INVOICED 2019-03-06 7577.77978515625 Sidewalk Cafe Consent Fee
2979677 SWC-CON INVOICED 2019-02-11 445 Petition For Revocable Consent Fee
2979676 RENEWAL INVOICED 2019-02-11 510 Two-Year License Fee
2909179 CLATE INVOICED 2018-10-14 100 Late Fee
2897453 LL VIO CREDITED 2018-10-02 750 LL - License Violation
2897459 LL VIO INVOICED 2018-10-02 750 LL - License Violation
2832800 LL VIO CREDITED 2018-08-24 1000 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-15 Settlement (Pre-Hearing) OBJECTS NOT MOVABLE/HVAC 1 1 No data No data
2018-08-15 Settlement (Pre-Hearing) A [DOOR, WINDOW, ETC.] PROJECTS BEYOND THE DESIGNATED EXTERIOR PERIMETER OF THE SIDEWALK CAF+. 1 1 No data No data
2018-08-15 Settlement (Pre-Hearing) THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 1 No data No data
2018-08-15 Settlement (Pre-Hearing) SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 1 No data No data
2016-08-25 Settlement (Pre-Hearing) THE DISTANCE FROM THE EXTERIOR CORNER OF THE CAF+, MEASURED FROM REMOVABL BASE WALL/RAILING/PLANTER/FENCE TO THE CURBLINE/NEAREST OBSTRUCTION IS LESS THAN 9 FEET. 1 1 No data No data
2016-08-25 Settlement (Pre-Hearing) FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 No data No data
2016-08-25 Settlement (Pre-Hearing) Respondent operating unenclosed sidewalk caf+ƒÝ'ª contrary to the conditions in the revocable consent approved by DCA 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9146058303 2021-01-30 0202 PPS 1325 5th Ave, New York, NY, 10029-2660
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210245
Loan Approval Amount (current) 210245
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-2660
Project Congressional District NY-13
Number of Employees 25
NAICS code 722511
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 211864.7
Forgiveness Paid Date 2021-11-15
2528777206 2020-04-16 0202 PPP 1325 5TH AVE, NEW YORK, NY, 10029
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161570
Loan Approval Amount (current) 161570
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 25
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 163201.77
Forgiveness Paid Date 2021-04-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State