Search icon

CLAUDISAL REST. CORP.

Company Details

Name: CLAUDISAL REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1980 (44 years ago)
Entity Number: 661425
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 206 THOMPSON STREET, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-228-7701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206 THOMPSON STREET, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-131647 No data Alcohol sale 2023-01-26 2023-01-26 2025-02-28 206 THOMPSON STREET, NEW YORK, New York, 10012 Restaurant
0370-23-131647 No data Alcohol sale 2023-01-26 2023-01-26 2025-02-28 206 THOMPSON STREET, NEW YORK, New York, 10012 Food & Beverage Business
2004736-DCA Inactive Business 2014-03-13 No data 2020-09-15 No data No data
0885815-DCA Inactive Business 2005-01-21 No data 2007-02-28 No data No data
1187924-DCA Inactive Business 2005-01-21 No data 2013-12-15 No data No data

History

Start date End date Type Value
1980-11-07 2021-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-11-07 2015-08-04 Address 25 W 43RD ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150804000247 2015-08-04 CERTIFICATE OF CHANGE 2015-08-04
A712515-4 1980-11-07 CERTIFICATE OF INCORPORATION 1980-11-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-30 No data 206 THOMPSON ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-04 No data 206 THOMPSON ST, Manhattan, NEW YORK, NY, 10012 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
3174757 SWC-CIN-INT CREDITED 2020-04-10 512.52001953125 Sidewalk Cafe Interest for Consent Fee
3165237 SWC-CON-ONL CREDITED 2020-03-03 7857.1201171875 Sidewalk Cafe Consent Fee
3015411 SWC-CIN-INT INVOICED 2019-04-10 501 Sidewalk Cafe Interest for Consent Fee
2998630 SWC-CON-ONL INVOICED 2019-03-06 7680.4599609375 Sidewalk Cafe Consent Fee
2935787 SWC-CON-ONL INVOICED 2018-11-28 0.009999999776483 Sidewalk Cafe Consent Fee
2907084 RENEWAL INVOICED 2018-10-10 510 Two-Year License Fee
2907085 SWC-CON CREDITED 2018-10-10 445 Petition For Revocable Consent Fee
2773501 SWC-CIN-INT INVOICED 2018-04-10 491.6400146484375 Sidewalk Cafe Interest for Consent Fee
2753128 SWC-CON-ONL INVOICED 2018-03-01 7537.259765625 Sidewalk Cafe Consent Fee
2705599 SWC-CIN-INT CREDITED 2017-12-05 481.5199890136719 Sidewalk Cafe Interest for Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4956678006 2020-06-26 0202 PPP 206 THOMPSON STREET, NEW YORK, NY, 10012-1303
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245765
Loan Approval Amount (current) 245765
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 NEW YORK, NEW YORK, NY, 10012-1303
Project Congressional District NY-10
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4011198408 2021-02-05 0202 PPS 206 Thompson St, New York, NY, 10012-1358
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340956
Loan Approval Amount (current) 340956
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 New York, NEW YORK, NY, 10012-1358
Project Congressional District NY-10
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 346998.31
Forgiveness Paid Date 2022-11-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State