Search icon

1395 SECOND AVENUE RESTAURANT, LLC

Company Details

Name: 1395 SECOND AVENUE RESTAURANT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2016 (9 years ago)
Entity Number: 5000263
ZIP code: 12260
County: Albany
Place of Formation: New York
Address: 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, United States, 12260

Contact Details

Phone +1 212-539-0202

DOS Process Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. DOS Process Agent 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, United States, 12260

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-120340 No data Alcohol sale 2023-12-31 2023-12-31 2025-12-31 1395 1397 2ND AVE, NEW YORK, NY, 10021 Restaurant
2078571-DCA Inactive Business 2018-09-26 No data 2020-04-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
170222000920 2017-02-22 CERTIFICATE OF PUBLICATION 2017-02-22
160829010153 2016-08-29 ARTICLES OF ORGANIZATION 2016-08-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-02 No data 1395 2ND AVE, Manhattan, NEW YORK, NY, 10021 Closed 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
3174969 SWC-CIN-INT CREDITED 2020-04-10 424.8299865722656 Sidewalk Cafe Interest for Consent Fee
3165855 SWC-CON-ONL CREDITED 2020-03-03 6512.580078125 Sidewalk Cafe Consent Fee
2999284 SWC-CON-ONL INVOICED 2019-03-06 6366.16015625 Sidewalk Cafe Consent Fee
2942162 SWC-CON-ONL INVOICED 2018-12-11 1369.31005859375 Sidewalk Cafe Consent Fee
2816488 PLANREVIEW INVOICED 2018-07-27 310 Sidewalk Cafe Plan Review Fee
2816487 SEC-DEP-UN INVOICED 2018-07-27 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2816465 LICENSE INVOICED 2018-07-27 510 Sidewalk Cafe License Fee
2816486 SWC-CON INVOICED 2018-07-27 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1771998302 2021-01-19 0202 PPS 1395 2nd Ave, New York, NY, 10021-4505
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213640
Loan Approval Amount (current) 213640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
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, 10021-4505
Project Congressional District NY-12
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 215384.73
Forgiveness Paid Date 2021-11-22
6605487107 2020-04-14 0202 PPP 1395 2nd Ave, New York, NY, 10021
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146027.5
Loan Approval Amount (current) 146027.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
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, 10021-0001
Project Congressional District NY-12
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147520.23
Forgiveness Paid Date 2021-04-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State