Search icon

GRACIE-MUSE RESTAURANT CORP.

Company Details

Name: GRACIE-MUSE RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1980 (45 years ago)
Entity Number: 624664
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1550 1ST AVE., NEW YORK, NY, United States, 10028
Principal Address: MR MIHAIL KREATSOULAS, 1550 1ST AVE, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-861-2290

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL KREATSOULAS Chief Executive Officer 1550 1ST AVE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1550 1ST AVE., NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-131173 No data Alcohol sale 2023-02-07 2023-02-07 2025-02-28 401 E 80TH STREET, NEW YORK, New York, 10028 Restaurant
0929601-DCA Inactive Business 1997-04-25 No data 2003-02-28 No data No data

History

Start date End date Type Value
2002-03-26 2014-08-01 Address 1550 1ST AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2002-03-26 2020-03-04 Address MR MAHAIL KREATSOULAS, 1550 1ST AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1998-04-21 2002-03-26 Address 1550 1ST AVE., RYE, NY, 10028, USA (Type of address: Chief Executive Officer)
1998-04-21 2002-03-26 Address MR. MIHAIL KREATSOULAS, 1550 1ST AVE., RYE, NY, 10028, USA (Type of address: Principal Executive Office)
1996-04-22 1998-04-21 Address 1550 1ST AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1996-04-22 1998-04-21 Address 1550 1ST AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1992-10-20 1996-04-22 Address 1550 1ST AVENUE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1992-10-20 1996-04-22 Address 1550 1ST AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1992-10-20 1998-04-21 Address 1550 1ST AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1980-04-30 1992-10-20 Address 401 EAST 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060736 2020-03-04 BIENNIAL STATEMENT 2018-04-01
140801002095 2014-08-01 BIENNIAL STATEMENT 2014-04-01
120607002891 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100420003183 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080522003190 2008-05-22 BIENNIAL STATEMENT 2008-04-01
070626000292 2007-06-26 ANNULMENT OF DISSOLUTION 2007-06-26
DP-1596294 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
020326002919 2002-03-26 BIENNIAL STATEMENT 2002-04-01
000501002460 2000-05-01 BIENNIAL STATEMENT 2000-04-01
980421002491 1998-04-21 BIENNIAL STATEMENT 1998-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-07-14 No data 1550 1ST AVE, Manhattan, NEW YORK, NY, 10028 No 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
1397172 SWC-CON INVOICED 2002-03-19 3741.47998046875 Sidewalk Consent Fee
1397173 SWC-CON INVOICED 2001-03-07 3703.860107421875 Sidewalk Consent Fee
1397178 RENEWAL INVOICED 2001-01-29 324 Two-Year License Fee
1397174 SWC-CON INVOICED 2000-02-03 3666.239990234375 Sidewalk Consent Fee
1397175 SWC-CON INVOICED 1999-04-28 3592.3701171875 Sidewalk Consent Fee
1397179 RENEWAL INVOICED 1999-02-12 324 Two-Year License Fee
1397176 SWC-CON INVOICED 1998-04-07 3556.800048828125 Sidewalk Consent Fee
1382833 CNV_FS INVOICED 1997-12-03 187.5 Comptroller's Office security fee - sidewalk cafT
1382829 CNV_FS INVOICED 1997-12-03 300 Comptroller's Office security fee - sidewalk cafT
1397180 RENEWAL INVOICED 1997-04-25 324 Two-Year License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9617098301 2021-01-31 0202 PPS 1550 1st Ave, New York, NY, 10028-3904
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 675587
Loan Approval Amount (current) 675587
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, 10028-3904
Project Congressional District NY-12
Number of Employees 52
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 689154.27
Forgiveness Paid Date 2023-02-16
4314517202 2020-04-27 0202 PPP 1550 First Avenue, New York, NY, 10028
Loan Status Date 2023-03-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 515190.75
Loan Approval Amount (current) 515190.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 188567
Originating Lender Name Loan Source Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 529573.75
Forgiveness Paid Date 2023-02-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State