Search icon

AUGUST VAZAC RESTAURANT INC.

Company Details

Name: AUGUST VAZAC RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1948 (77 years ago)
Entity Number: 81433
ZIP code: 11577
County: New York
Place of Formation: New York
Address: 217 HILLTURN LANE, ROSLYN HEIGHTS, NY, United States, 11577

Contact Details

Phone +1 212-677-6742

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUGUST VAZAC RESTAURANT, INC. 401(K) PLAN 2023 135547379 2024-10-01 AUGUST VAZAC RESTAURANT, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 722410
Sponsor’s telephone number 2126776742
Plan sponsor’s address 108 AVENUE B, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing STEVE HUDSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-01
Name of individual signing STEVE HUDSON
Valid signature Filed with authorized/valid electronic signature
AUGUST VAZAC RESTAURANT, INC. 401(K) PLAN 2022 135547379 2023-08-30 AUGUST VAZAC RESTAURANT, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 722410
Sponsor’s telephone number 2126776742
Plan sponsor’s address 108 AVENUE B, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2023-08-30
Name of individual signing STEVE HUDSON
Role Employer/plan sponsor
Date 2023-08-30
Name of individual signing STEVE HUDSON
AUGUST VAZAC RESTAURANT, INC. 401(K) PLAN 2021 135547379 2022-09-20 AUGUST VAZAC RESTAURANT, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 722410
Sponsor’s telephone number 2126776742
Plan sponsor’s address 108 AVENUE B, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing STEVE HUDSON
Role Employer/plan sponsor
Date 2022-09-20
Name of individual signing STEVE HUDSON
AUGUST VAZAC RESTAURANT, INC. 401(K) PLAN 2020 135547379 2021-09-29 AUGUST VAZAC RESTAURANT, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 722410
Sponsor’s telephone number 2126776742
Plan sponsor’s address 108 AVENUE B, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing STEVE HUDSON
Role Employer/plan sponsor
Date 2021-09-29
Name of individual signing STEVE HUDSON
AUGUST VAZAC RESTAURANT, INC. 401(K) PLAN 2019 135547379 2020-10-15 AUGUST VAZAC RESTAURANT, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 722410
Sponsor’s telephone number 2126776742
Plan sponsor’s address 108 AVENUE B, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing STEVE HUDSON
Role Employer/plan sponsor
Date 2020-10-15
Name of individual signing STEVE HUDSON
AUGUST VAZAC RESTAURANT, INC. 401(K) PLAN 2018 135547379 2019-09-28 AUGUST VAZAC RESTAURANT, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 722410
Sponsor’s telephone number 2126776742
Plan sponsor’s address 108 AVENUE B, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2019-09-28
Name of individual signing STEVE HUDSON
Role Employer/plan sponsor
Date 2019-09-28
Name of individual signing STEVE HUDSON
AUGUST VAZAC RESTAURANT, INC. 401(K) PLAN 2017 132814461 2018-10-10 AUGUST VAZAC RESTAURANT, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 722410
Sponsor’s telephone number 2126776742
Plan sponsor’s address 108 AVENUE B, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing NICOLE HUDSON
Role Employer/plan sponsor
Date 2018-10-10
Name of individual signing NICOLE HUDSON
AUGUST VAZAC RESTAURANT, INC. 401(K) PLAN 2016 132814461 2017-10-04 AUGUST VAZAC RESTAURANT, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 722410
Sponsor’s telephone number 2126776742
Plan sponsor’s address 108 AVENUE B, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing STEVE HUDSON
Role Employer/plan sponsor
Date 2017-10-04
Name of individual signing STEVE HUDSON
AUGUST VAZAC RESTAURANT, INC. 401(K) PLAN 2015 132814461 2016-10-12 AUGUST VAZAC RESTAURANT, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 722410
Sponsor’s telephone number 2126776742
Plan sponsor’s address 108 AVENUE B, NEW YORK, NY, 10009
AUGUST VAZAC RESTAURANT, INC. 401(K) PLAN 2014 132814461 2015-09-29 AUGUST VAZAC RESTAURANT, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 722410
Sponsor’s telephone number 2126776742
Plan sponsor’s address 108 AVENUE B, NEW YORK, NY, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217 HILLTURN LANE, ROSLYN HEIGHTS, NY, United States, 11577

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-131610 No data Alcohol sale 2023-01-23 2023-01-23 2025-02-28 108 AVENUE B, NEW YORK, New York, 10009 Restaurant
1070738-DCA Inactive Business 2001-01-12 No data 2004-12-31 No data No data

History

Start date End date Type Value
1948-01-15 2017-07-25 Address 259 WEST 14TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170725000143 2017-07-25 CERTIFICATE OF CHANGE 2017-07-25
B088420-2 1984-04-06 ASSUMED NAME CORP INITIAL FILING 1984-04-06
7195-56 1948-01-15 CERTIFICATE OF INCORPORATION 1948-01-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
542753 RENEWAL INVOICED 2003-01-22 110 CRD Renewal Fee
429605 LICENSE INVOICED 2001-01-24 110 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2787937701 2020-05-01 0202 PPP 108 AVE B, NEW YORK, NY, 10009
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94645
Loan Approval Amount (current) 94645
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, 10009-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 722410
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 95518.42
Forgiveness Paid Date 2021-04-06
6284078510 2021-03-03 0202 PPS 108 Avenue B, New York, NY, 10009-6265
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128922
Loan Approval Amount (current) 128922
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, 10009-6265
Project Congressional District NY-10
Number of Employees 5
NAICS code 722410
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 129736.21
Forgiveness Paid Date 2021-10-25

Date of last update: 19 Mar 2025

Sources: New York Secretary of State