New York, United States
Results 3,351 - 3,500 of 4,153
Place City Address Years
Santa Fe New York 73 West 71st Street
Santangelos New York Know the address? (Closed)
Santina New York 820 Washington Street
(2015 - )
Santo Family Group New York Know the address?
Sapa New York 43 West 24th Street
(2004 - 2008)
Sapore di Mare Wainscott 108 Wainscott Stone Road
(1988 - 1999)
Sapori D'Ischia Queens 55-15 37th Avenue
(2000 - )
Sarabeth's The Bronx 1161 East 156th Street
Sarabeth's at Lord & Taylor New York 424 5th Avenue
(Closed 2020)
Sarabeth's at The Whitney New York 945 Madison Avenue
(1991 - 2010)
Sarabeth's East New York 1295 Madison Avenue
(1983 - 2020)
Saracen Wainscott 108 Wainscott Stone Road
(Opened 2000 ;  Closed)
Saramsan New York 111 East 7th Street
(2020 - )
Saranac Waterfront Lodge Saranac Lake 250 Lake Flower Avenue
(2020 - )
Saratoga Hilton Saratoga Springs 534 Broadway
Saratoga Lake Inn & Bistro Saratoga Springs 511 Route 9P
(2004 - 2006)
Sardi's New York 234 West 44th Street
(1921 - 1990 ; 1991 - )
Sascha New York 55 Gansevoort Street
(2006 - 2006)
Sascha Bakery New York 61 Gansevoort Street
(Opened 2006 ;  Closed)
Saul Brooklyn 140 Smith Street
200 Eastern Parkway
(1999 - )
Saul Steinberg - Private New York New York area
Savanna's Southampton 268 Elm Street
(Closed)
Savannah Steak New York 7 East 48th Street
(2002 - 2007)
savorNY New York 63 Clinton Street
(2006 - 2010)
Savour Fine Catering Red Hook 70 West Market Street
(2001 - )
Savoy New York 70 Prince Street
(1990 - 2011)
Savoy Bakery New York 170 East 110 Street
(2006 - )
Saxon + Parole New York 316 Bowery
(2011 - 2020)
Sazerac House New York 533 Hudson Street
(1965 - 2006)
Sazon New York 105 Reade Street
(2009 - 2021)
SBE Entertainment Group New York 131 Spring Street
(2018 - )
Scalini Fedeli New York 165 Duane Street
(2000 - )
Scarabee New York 230 East 51st Street
(Closed)
Scarpetta New York 355 West 14th Street
(2008 - )
Scarpetta Beach Montauk 290 Old Montauk Highway
(2015 - )
Scarpina Bar & Grill New York 88 University Place
(2010 - )
Scarsdale Golf Club Hartsdale 1 Clubway
(1898 - )
Scenic Root Manlius 310 Fayette Street
(2016 - )
Schenectady County Community College Schenectady 78 Washington Avenue
(1967 - )
Schiller's Liquor Bar New York 131 Rivington Street
(2003 - 2017)
Schmidt's Market Southampton 120 North Sea Road
Sciuscií New York 365 Park Avenue S.
(Opened 2002 ;  Closed)
Scopa New York 79 Madison Avenue
(Closed)
Scores Entertainment New York Know the address? (Closed)
The Scotch and Sirloin Brighton 3450 Winton Place
(1972 - )
Scottadito Osteria Toscana Brooklyn 788 A Union Street
(2004 - )
Screening Room New York 51 Varick Street
(1996 - 2002)
Scrimshaw Greenport 102 Main Street
(2004 - )
Scuderia New York 257 6th Avenue
(2009 - 2010)
SD26 New York 19 East 26th Street
(2009 - )
The Sea Fire Grill New York 158 East 48th Street
(2012 - )
Sea Grill New York 19 West 49th Street
(1984 - )
Sea Salt New York 99 2nd Avenue
(2007 - 2008)
Seafood Barge Southold 62980 Route 25
P.O. Box 806
(Closed)
Seamore's New York 390 Broome Street
(2015 - )
Seäsonal Restaurant & Weinbar New York 132 West 58th Street
(2008 - 2015)
Sebonack Golf Club Southampton 405 Sebonac Neck Road
Secchu Yokota New York 199 East 3rd Street
(2016 - )
Secession New York 30 Hudson Street
(2008 - 2009)
Second Helpings Brooklyn Brooklyn area
Second House Tavern Montauk 161 Second House Road
Seersucker Brooklyn 329 Smith Street
(2010 - 2014)
Segafredo Zanetti New York 504 6th Avenue
(2012 - )
Sel de Mer Brooklyn 374 Graham Avenue
(2009 - )
Sel et Poivre New York 853 Lexington Avenue
(1989 - )
Sel Rrose New York 1 Delancey Street
(2013 - )
Semilla Brooklyn 160 Havemeyer Street
(2014 - 2017)
Semma New York 60 Greenwich Avenue
(2021 - )
Seneca Allegany Casino & Hotel Salamanca 777 Seneca Allegany Boulevard
Seneca Niagara Casino & Hotel Niagara Falls 310 Fourth Street
(2003 - )
Sentry Centers New York 730 3rd Avenue
Seoul Salon New York 28 West 33rd Street
(2023 - )
Seppi's New York 118 West 57th Street
123 West 56th Street
(1998 - )
Serai New York 150 West 17th Street
(2012 - )
Serendipity 3 New York 225 East 60th Street
234 East 58th Street
(1954 - )
Sesamo New York 764 10th Avenue
(2021 - )
Sessanta New York 60 Thompson Street
(2015 - )
Setacci New York 420 Hudson Street
(2006 - )
The Setai Fifth Avenue New York 400 5th Avenue
(2010 - 2012)
Setlight's Seafood Grill & Oysters New York 1742 B 2nd Avenue
Sette VII New York 191 7th Avenue
(Closed)
Settepani Bakery Brooklyn 602 Lorimer Street
(1981 - )
Seven Bar and Grill New York 350 7th Avenue
(1999 - )
Seymour Burton New York 511 East 5th Street
(2007 - 2008)
Sfoglia New York 1402 Lexington Avenue
(2006 - )
ShabuShabu Macoron New York 61 Delancey Street
(2017 - )
Shaffer City Oyster Bar & Grill New York 5 West 21st Street
(1997 - 2010)
Shake Shack Brooklyn 409 Fulton Street
(2011 - )
Shake Shack (I) New York Madison Avenue and East 23rd Street
(2004 - )
Shake Shack Battery Park New York Know the address? (2011 - )
Shake Shack Grand Central New York 109 East 42nd Street
Shake Shack Theater District New York 691 8th Avenue
(2010 - )
Shake Shack UES New York 154 East 86th Street
(2010 - )
Shake Shack UWS New York 366 Columbus Avenue
(2008 - )
Shallots New York 550 Madison Avenue
(2000 - 2003)
Shalom Japan Brooklyn 310 South 4th Street
(2013 - )
Shang New York 187 Orchard Street
(2008 - 2011)
Sheldon Catering Services Westchester Westchester area
Shelly's New York New York 104 West 57th Street
41 West 57th Street
(2000 - 2011)
Sheraton Brooklyn Hotel Brooklyn 228 Duffield Street
(2010 - )
Sheraton Long Island Hotel Hauppauge 110 Motor Parkway
Sheraton New York Times Square Hotel New York 811 7th Avenue 53rd Street
Sheraton Tribeca New York Hotel New York 370 Canal Street
Sheridan Square New York 134 7th Avenue South
(2008 - 2008)
Shinbashi New York 7 East 48th Street
Shinn Estate Vineyards Mattituck 2000 Oregon Road
SHO Shaun Hergatt New York 40 Broad Street
(2009 - 2012)
Shore New York 41 Murray Street
(2003 - 2005)
The Shoreham Hotel New York 33 West 55th Street
Shorty's.32 New York 199 Prince Street
(2007 - 2011)
Shuka New York 38 Macdougal Street
(2017 - )
Shuko New York 47 East 12th Street
(2014 - )
Shun Lee New York 43 West 65th Street
Shun Lee Palace New York 155 East 55th Street
(1971 - )
SideBar New York 120 East 15th Street
(2008 - )
Sidewalk Bistro Piermont 482 Piermont Avenue
Sienna Restaurant East Hampton 44 Three Mile Harbor Road
(Opened 2013 ;  Closed)
Sign of the Dove New York 1110 3rd Avenue
(1961 - 1998)
Silkstone New York 17 Orchard Street
(2008 - )
Silverleaf Tavern New York 43 East 38th Street
(2004 - )
Simon & The Whale New York 23 Lexington Avenue
(2018 - )
Simon Sips New York 72 East 1st Street
(2009 - 2009)
Simply Red Bistro Ithaca 1150 Danby Road
(2009 - )
Simply Red Bistro Ovid 7448 County Road 153
(2007 - )
Simply Red Bistro Trumansburg 53 East Main Street
(2002 - 2006)
Siren New York Know the address?
Sirio Ristorante New York 2 East 61st Street
(2012 - 2016)
Siro's New York 885 2nd Avenue
(2012 - 2013)
Siro's Saratoga Springs 168 Lincoln Avenue
(1938 - )
Siro's Trattoria Saratoga Springs 1 Nelson Avenue
(2011 - 2012)
Sirocco New York 199 Prince Street
(Opened 2001 ;  Closed)
Sistina New York 1555 2nd Avenue
24 East 81st Street
(1983 - )
SIXTY SoHo New York 60 Thompson Street
(2014 - )
SKÁL New York 37 Canal Street
(2013 - 2015)
SL East East Hampton 44 Three Mile Harbor Road
(2011 - )
Sleepy Hollow Country Club Briarcliff Manor 777 Albany Post Road
Slightly Oliver New York 511 Amsterdam Avenue
(2011 - 2013)
Small Batch Garden City 630 Old Country Road
(2018 - )
The Smile New York 26 Bond Street
(2009 - )
The Smith New York 55 3rd Avenue
956 2nd Avenue
1900 Broadway
1150 Broadway
(2007 - )
Smith & Mills New York 71 North Moore Street
(2007 - )
Smith & Wollensky New York 797 3rd Avenue
(1977 - )
Smith Canteen Brooklyn 343 Smith Street
(2011 - 2019)
Smith's New York 79 Macdougal Street
(2007 - 2009)
Smithville Cafe Bellmore 1759 Bellmore Avenue
(Closed 1993)
Smitty's Rochester 222 South Main Street
Smoke Jazz & Supper Club New York 2751 Broadway
(1999 - )
The Smoke Joint Brooklyn 87 South Elliott Place
(2006 - )
Smoke Shack Blues BBQ Port Jefferson 138 Main Street
(2016 - )
Smörgås Chef New York 53 Stone Street
924 2nd Avenue
283 West 12th Street
58 Park Avenue