Search icon

2001 RESTAURANT CORP.

Company Details

Name: 2001 RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1986 (39 years ago)
Date of dissolution: 20 Dec 2022
Entity Number: 1087292
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 2001 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARRY BERKOFF DOS Process Agent 2001 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
BARRY BERKOFF Chief Executive Officer 2001 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2023-02-06 2023-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-06 2023-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-29 2022-12-20 Address 2001 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1993-02-17 2022-12-20 Address 2001 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
1993-02-17 2020-06-29 Address 2001 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1986-06-03 2022-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-06-03 1993-02-17 Address 2001 MARCUS AVE., LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221220003142 2022-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-06
200629060141 2020-06-29 BIENNIAL STATEMENT 2020-06-01
180614006392 2018-06-14 BIENNIAL STATEMENT 2018-06-01
160608006707 2016-06-08 BIENNIAL STATEMENT 2016-06-01
140603007289 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120615006183 2012-06-15 BIENNIAL STATEMENT 2012-06-01
100729002779 2010-07-29 BIENNIAL STATEMENT 2010-06-01
080627002422 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060606003068 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040707002505 2004-07-07 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9603558307 2021-01-31 0235 PPS 2001 Marcus Ave, New Hyde Park, NY, 11042-2061
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) 31115
Loan Approval Amount (current) 31115
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 Hyde Park, NASSAU, NY, 11042-2061
Project Congressional District NY-03
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31339.46
Forgiveness Paid Date 2021-10-26
2762817704 2020-05-01 0235 PPP 2001 MARCUS AVE, NEW HYDE PARK, NY, 11042
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22225
Loan Approval Amount (current) 22225
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 HYDE PARK, NASSAU, NY, 11042-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22436.75
Forgiveness Paid Date 2021-04-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State