Search icon

HAMILTON RESTAURANT GROUP INC.

Company Details

Name: HAMILTON RESTAURANT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2017 (8 years ago)
Entity Number: 5179549
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 3628 BROADWAY, NEW YORK, NY, United States, 10031

Contact Details

Phone +1 212-363-0032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAMILTON RESTAURANT GROUP INC. DOS Process Agent 3628 BROADWAY, NEW YORK, NY, United States, 10031

Licenses

Number Status Type Date End date
2078573-DCA Inactive Business 2018-09-26 2020-09-15

Filings

Filing Number Date Filed Type Effective Date
170801010388 2017-08-01 CERTIFICATE OF INCORPORATION 2017-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-09 No data 3620 BROADWAY, Queens, NEW YORK, NY, 10031 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
3174971 SWC-CIN-INT CREDITED 2020-04-10 318.6300048828125 Sidewalk Cafe Interest for Consent Fee
3165857 SWC-CON-ONL CREDITED 2020-03-03 4884.43994140625 Sidewalk Cafe Consent Fee
3016044 SWC-CIN-INT INVOICED 2019-04-10 311.4599914550781 Sidewalk Cafe Interest for Consent Fee
2999286 SWC-CON-ONL INVOICED 2019-03-06 4774.6201171875 Sidewalk Cafe Consent Fee
2953267 SWC-CON-ONL INVOICED 2018-12-28 808.75 Sidewalk Cafe Consent Fee
2792074 SWC-CON INVOICED 2018-05-21 445 Petition For Revocable Consent Fee
2792073 LICENSE INVOICED 2018-05-21 510 Sidewalk Cafe License Fee
2792075 SEC-DEP-UN INVOICED 2018-05-21 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2792076 PLANREVIEW INVOICED 2018-05-21 310 Sidewalk Cafe Plan Review Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1286417303 2020-04-28 0202 PPP 3628 Broadway, New York, NY, 10031-2501
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43747.5
Loan Approval Amount (current) 43747.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10031-2501
Project Congressional District NY-13
Number of Employees 3
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44268.82
Forgiveness Paid Date 2021-07-02
9109388407 2021-02-16 0202 PPS 3628, New York, NY, 10031
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61246
Loan Approval Amount (current) 61246
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
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, 10031
Project Congressional District NY-13
Number of Employees 8
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61746.18
Forgiveness Paid Date 2021-12-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State