Search icon

1621 RESTAURANTS, INC.

Company Details

Name: 1621 RESTAURANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1980 (44 years ago)
Entity Number: 666850
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1621 SECOND AVENUE, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-772-2242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANNE P ISAAK DOS Process Agent 1621 SECOND AVENUE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
ANNE P ISAAK Chief Executive Officer 1621 SECOND AVENUE, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-129821 No data Alcohol sale 2023-02-10 2023-02-10 2025-02-28 1621 2ND AVENUE, NEW YORK, New York, 10028 Restaurant
2038594-DCA Inactive Business 2016-06-03 No data 2020-12-15 No data No data
1104386-DCA Inactive Business 2005-02-08 No data 2009-09-15 No data No data

History

Start date End date Type Value
1995-02-01 2018-04-19 Address 1621 SECOND AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1995-02-01 2018-04-19 Address 1621 SECOND AVENUE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1995-02-01 2018-04-19 Address 1621 SECOND AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1980-12-01 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-12-01 1995-02-01 Address 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180419002032 2018-04-19 BIENNIAL STATEMENT 2016-12-01
101214002891 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081229002958 2008-12-29 BIENNIAL STATEMENT 2008-12-01
061128002805 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050120002872 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021210002574 2002-12-10 BIENNIAL STATEMENT 2002-12-01
001201002018 2000-12-01 BIENNIAL STATEMENT 2000-12-01
981210002051 1998-12-10 BIENNIAL STATEMENT 1998-12-01
970203002100 1997-02-03 BIENNIAL STATEMENT 1996-12-01
950201002114 1995-02-01 BIENNIAL STATEMENT 1993-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-14 No data 1621 2ND 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
3176637 DCA-SUS CREDITED 2020-04-23 7184.85009765625 Suspense Account
3165537 SWC-CON-ONL CREDITED 2020-03-03 7184.85009765625 Sidewalk Cafe Consent Fee
2998898 SWC-CON-ONL INVOICED 2019-03-06 7023.31005859375 Sidewalk Cafe Consent Fee
2933552 RENEWAL INVOICED 2018-11-23 510 Two-Year License Fee
2933553 SWC-CON INVOICED 2018-11-23 445 Petition For Revocable Consent Fee
2753549 SWC-CON-ONL INVOICED 2018-03-01 6892.35986328125 Sidewalk Cafe Consent Fee
2557290 SWC-CON-ONL INVOICED 2017-02-21 6750.60009765625 Sidewalk Cafe Consent Fee
2384370 SWC-CONADJ INVOICED 2016-07-18 5109.27978515625 Sidewalk Cafe Consent Fee Manual Adjustment
2384230 DCA-SUS CREDITED 2016-07-18 200 Suspense Account
2358103 SWC-CON-ONL CREDITED 2016-06-03 4909 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9447097301 2020-05-02 0202 PPP 1621 Second Ave, NEW YORK, NY, 10028
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 634535
Loan Approval Amount (current) 634535
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 34
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 641306.19
Forgiveness Paid Date 2021-06-02
7964238410 2021-02-12 0202 PPS 1621 2nd Ave, New York, NY, 10028-4459
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 468415
Loan Approval Amount (current) 468415
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, 10028-4459
Project Congressional District NY-12
Number of Employees 34
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 471755.84
Forgiveness Paid Date 2021-11-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State