Search icon

SERAFINA 2735 CORP.

Company Details

Name: SERAFINA 2735 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2017 (8 years ago)
Entity Number: 5111927
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTN: ROBERT N. SWETNICK, ESQ., 3 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 646-620-6942

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O EATON & VAN WINKLE LLP DOS Process Agent ATTN: ROBERT N. SWETNICK, ESQ., 3 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-120364 No data Alcohol sale 2023-10-13 2023-10-13 2025-10-31 2737 BROADWAY, NEW YORK, New York, 10025 Restaurant
2064872-DCA Inactive Business 2018-01-12 No data 2020-12-15 No data No data

History

Start date End date Type Value
2017-03-30 2021-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170330010411 2017-03-30 CERTIFICATE OF INCORPORATION 2017-03-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3154157 NGC INVOICED 2020-02-03 20 No Good Check Fee
3063309 PL VIO INVOICED 2019-07-18 750 PL - Padlock Violation
3023091 SWC-CON-ONL INVOICED 2019-04-26 16880.58984375 Sidewalk Cafe Consent Fee
3023092 SWC-CIN-INT INVOICED 2019-04-26 1101.0999755859375 Sidewalk Cafe Interest for Consent Fee
3023090 SWC-CON CREDITED 2019-04-26 445 Petition For Revocable Consent Fee
3023089 LICENSE CREDITED 2019-04-26 510 Sidewalk Cafe License Fee
3015092 SWC-CIN-INT INVOICED 2019-04-10 485.1199951171875 Sidewalk Cafe Interest for Consent Fee
2798747 SWC-CON-ONL INVOICED 2018-06-12 11891.099609375 Sidewalk Cafe Consent Fee
2683227 SEC-DEP-UN INVOICED 2017-10-30 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2683205 LICENSE INVOICED 2017-10-30 510 Sidewalk Cafe License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-25 Hearing Decision RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (ENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
366712.00
Total Face Value Of Loan:
366712.00
Date:
2020-05-16
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:
2000000.00
Date:
2020-05-02
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:
187500.00
Total Face Value Of Loan:
187500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187500
Current Approval Amount:
187500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
189812.19
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
366712
Current Approval Amount:
366712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
369826.61

Court Cases

Court Case Summary

Filing Date:
2018-02-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
WORRELL
Party Role:
Plaintiff
Party Name:
SERAFINA 2735 CORP.
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State