Search icon

402 8TH AVE. REST. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 402 8TH AVE. REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1980 (45 years ago)
Entity Number: 663085
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 402 8TH AVE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-967-2627

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK REILLY Chief Executive Officer 402 8TH AVE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 402 8TH AVE, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date Last renew date End date Address Description
0370-23-131503 No data Alcohol sale 2025-01-29 2025-01-29 2027-02-28 402 8TH AVENUE, NEW YORK, New York, 10001 Food & Beverage Business
0340-23-131503 No data Alcohol sale 2023-02-27 2023-02-27 2025-02-28 402 8TH AVENUE, NEW YORK, New York, 10001 Restaurant
2006948-DCA Inactive Business 2014-04-25 No data 2020-12-15 No data No data

History

Start date End date Type Value
1980-11-17 1996-11-27 Address 402 EIGHTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141107007045 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121127002003 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101122002919 2010-11-22 BIENNIAL STATEMENT 2010-11-01
081217002478 2008-12-17 BIENNIAL STATEMENT 2008-11-01
061108003024 2006-11-08 BIENNIAL STATEMENT 2006-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174759 SWC-CIN-INT CREDITED 2020-04-10 520.739990234375 Sidewalk Cafe Interest for Consent Fee
3165251 SWC-CON-ONL CREDITED 2020-03-03 7983.169921875 Sidewalk Cafe Consent Fee
2998643 SWC-CON-ONL INVOICED 2019-03-06 7803.68017578125 Sidewalk Cafe Consent Fee
2933008 SWC-CON CREDITED 2018-11-21 445 Petition For Revocable Consent Fee
2933007 RENEWAL INVOICED 2018-11-21 510 Two-Year License Fee
2753232 SWC-CON-ONL INVOICED 2018-03-01 7658.18017578125 Sidewalk Cafe Consent Fee
2556865 SWC-CON-ONL INVOICED 2017-02-21 7500.66015625 Sidewalk Cafe Consent Fee
2496010 SWC-CON INVOICED 2016-11-23 445 Petition For Revocable Consent Fee
2496009 RENEWAL INVOICED 2016-11-23 510 Two-Year License Fee
2287642 SWC-CON-ONL INVOICED 2016-02-27 7346.39013671875 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
216790.00
Total Face Value Of Loan:
216790.00
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:
154847.00
Total Face Value Of Loan:
154847.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$216,790
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$216,790
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$218,861.43
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $216,785
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$154,847
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,847
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$156,794.46
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $116,135
Utilities: $2,712
Rent: $36,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State