Search icon

402 8TH AVE. REST. INC.

Company Details

Name: 402 8TH AVE. REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1980 (44 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
1438687-DCA Inactive Business 2012-07-30 No data 2014-04-15 No data No data
1051048-DCA Inactive Business 2001-01-05 No data 2004-12-31 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
041220002455 2004-12-20 BIENNIAL STATEMENT 2004-11-01
021101002669 2002-11-01 BIENNIAL STATEMENT 2002-11-01
001207002073 2000-12-07 BIENNIAL STATEMENT 2000-11-01
990104002312 1999-01-04 BIENNIAL STATEMENT 1998-11-01
961127002512 1996-11-27 BIENNIAL STATEMENT 1996-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-25 No data 402 8TH AVE, Manhattan, NEW YORK, NY, 10001 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-25 No data 402 8TH AVE, Manhattan, NEW YORK, NY, 10001 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3593018503 2021-02-24 0202 PPS 402 8th Ave, New York, NY, 10001-1808
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216790
Loan Approval Amount (current) 216790
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, 10001-1808
Project Congressional District NY-12
Number of Employees 15
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 218861.43
Forgiveness Paid Date 2022-02-14
2307477707 2020-05-01 0202 PPP 402 8TH AVE, NEW YORK, NY, 10001
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154847
Loan Approval Amount (current) 154847
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, 10001-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 156794.46
Forgiveness Paid Date 2021-08-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State