Search icon

SENSO UNICO RESTAURANT CORP

Company Details

Name: SENSO UNICO RESTAURANT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2017 (8 years ago)
Entity Number: 5154572
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 45-10 31ST AVENUE, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 917-443-8998

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-10 31ST AVENUE, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
2082440-DCA Inactive Business 2019-02-21 2021-12-15

Filings

Filing Number Date Filed Type Effective Date
170614010420 2017-06-14 CERTIFICATE OF INCORPORATION 2017-06-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-25 No data 4304 47TH AVE, Queens, SUNNYSIDE, NY, 11104 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-03 No data 4304 47TH AVE, Queens, SUNNYSIDE, NY, 11104 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
3174631 SWC-CIN-INT CREDITED 2020-04-10 647.489990234375 Sidewalk Cafe Interest for Consent Fee
3165899 SWC-CON-ONL CREDITED 2020-03-03 9926.4404296875 Sidewalk Cafe Consent Fee
3033621 SWC-CON-ONL INVOICED 2019-05-09 7895.52978515625 Sidewalk Cafe Consent Fee
2814194 SWC-CON INVOICED 2018-07-19 445 Petition For Revocable Consent Fee
2814196 PLANREVIEW INVOICED 2018-07-19 310 Sidewalk Cafe Plan Review Fee
2814195 SEC-DEP-UN INVOICED 2018-07-19 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2814193 LICENSE INVOICED 2018-07-19 510 Sidewalk Cafe License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2470797709 2020-05-01 0202 PPP 4304 47TH AVE, SUNNYSIDE, NY, 11104
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32592
Loan Approval Amount (current) 32592
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 SUNNYSIDE, QUEENS, NY, 11104-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32888.33
Forgiveness Paid Date 2021-04-01
5566808606 2021-03-20 0202 PPS 4304 47th Ave, Sunnyside, NY, 11104-2614
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47418
Loan Approval Amount (current) 47418
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 Sunnyside, QUEENS, NY, 11104-2614
Project Congressional District NY-07
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47664.55
Forgiveness Paid Date 2021-10-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State