Search icon

81 STREET CHICKEN CORP.

Company Details

Name: 81 STREET CHICKEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2015 (10 years ago)
Entity Number: 4790214
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1560 2ND AVENUE, NEW YORK CITY, NY, United States, 10028

Contact Details

Phone +1 212-517-9888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1560 2ND AVENUE, NEW YORK CITY, NY, United States, 10028

Licenses

Number Status Type Date End date
2054413-DCA Inactive Business 2017-06-14 2019-09-15

History

Start date End date Type Value
2015-07-15 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150715010365 2015-07-15 CERTIFICATE OF INCORPORATION 2015-07-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-17 No data 1560 2ND AVE, Manhattan, NEW YORK, NY, 10028 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
3015876 SWC-CIN-INT INVOICED 2019-04-10 779.6099853515625 Sidewalk Cafe Interest for Consent Fee
2999056 SWC-CON-ONL INVOICED 2019-03-06 11951.9501953125 Sidewalk Cafe Consent Fee
2773937 SWC-CIN-INT INVOICED 2018-04-10 765.0900268554688 Sidewalk Cafe Interest for Consent Fee
2753728 SWC-CON-ONL INVOICED 2018-03-01 11729.099609375 Sidewalk Cafe Consent Fee
2740007 SWC-CONADJ INVOICED 2018-02-06 0.019999999552965 Sidewalk Cafe Consent Fee Manual Adjustment
2729623 SWC-CIN-INT INVOICED 2018-01-17 288.8999938964844 Sidewalk Cafe Interest for Consent Fee
2658886 LL VIO CREDITED 2017-08-24 250 LL - License Violation
2643875 SWC-CON-ONL INVOICED 2017-07-19 7081.56005859375 Sidewalk Cafe Consent Fee
2576613 PLANREVIEW INVOICED 2017-03-17 310 Sidewalk Cafe Plan Review Fee
2576610 LICENSE INVOICED 2017-03-17 510 Sidewalk Cafe License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-17 Pleaded SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1028488404 2021-01-31 0202 PPS 1560 2nd Ave, New York, NY, 10028-3901
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139307
Loan Approval Amount (current) 139307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10028-3901
Project Congressional District NY-12
Number of Employees 14
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141146.62
Forgiveness Paid Date 2022-06-03
7111947108 2020-04-14 0202 PPP 1560 2nd Ave, NEW YORK, NY, 10028-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99500
Loan Approval Amount (current) 99500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10028-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100818.38
Forgiveness Paid Date 2021-08-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809386 Fair Labor Standards Act 2018-10-15 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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-15
Termination Date 2019-09-26
Date Issue Joined 2018-12-15
Pretrial Conference Date 2019-02-20
Section 0201
Sub Section DO
Status Terminated

Parties

Name MORALES
Role Plaintiff
Name 81 STREET CHICKEN CORP.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State