Search icon

REBA REALTY CORP.

Company Details

Name: REBA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1986 (39 years ago)
Entity Number: 1110132
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 64 SAGAMORE RD, K3, BRONXVILLE, NY, United States, 10708
Principal Address: 16 N MOORE ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-941-0142

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SLEVD7UWSSB4 2022-03-16 16 N MOORE ST, NEW YORK, NY, 10013, 2415, USA 16 N MOORE ST, NEW YORK, NY, 10013, 2415, USA

Business Information

Doing Business As WALKERS RESTAURANT
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-26
Initial Registration Date 2021-03-16
Entity Start Date 1987-01-01
Fiscal Year End Close Date Jan 01

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARTIN SHERIDAN
Address 16 N MOORE ST, NEW YORK NY, NY, 10013, USA
Government Business
Title PRIMARY POC
Name MARTIN SHERIDAN
Address 16 N MOORE ST, NEW YORK NY, NY, 10013, USA
Past Performance
Title PRIMARY POC
Name ALEXANDRA MARKS
Address 460 GREENWICH ST, NEW YORK, NY, 10013, USA

Chief Executive Officer

Name Role Address
GERARD T WALKER Chief Executive Officer 64 SAGAMORE RD, K3, CHAPPAQUA, NY, United States, 10708

DOS Process Agent

Name Role Address
GERARD T WALKER DOS Process Agent 64 SAGAMORE RD, K3, BRONXVILLE, NY, United States, 10708

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-117867 No data Alcohol sale 2023-11-08 2023-11-08 2025-11-30 16 N MOORE ST, NEW YORK, New York, 10013 Restaurant
0370-23-161124 No data Alcohol sale 2023-11-08 2023-11-08 2026-11-30 16 N MOORE ST, NEW YORK, NY, 10013 Food & Beverage Business
1116343-DCA Inactive Business 2005-04-28 No data 2020-09-15 No data No data
1050196-DCA Inactive Business 2001-01-03 No data 2004-12-31 No data No data

History

Start date End date Type Value
2010-09-24 2012-09-12 Address 73 BISCHOFF AVENUE, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
1998-11-18 2012-09-12 Address 70 MOUNTAIN PEAK RD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
1998-11-18 2010-09-24 Address 70 MOUNTAIN PEAK RD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
1994-07-06 1998-11-18 Address 16 NORTH MOORE STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1994-07-06 1998-11-18 Address 90 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-11-29 1994-07-06 Address 16 NORTH MOORE STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1993-11-29 1994-07-06 Address 16 NORTH MOORE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-11-29 1998-11-18 Address 199 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1986-09-08 1993-11-29 Address 199 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120912002244 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100924002554 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080821002356 2008-08-21 BIENNIAL STATEMENT 2008-09-01
060816002510 2006-08-16 BIENNIAL STATEMENT 2006-09-01
040930002231 2004-09-30 BIENNIAL STATEMENT 2004-09-01
020823002549 2002-08-23 BIENNIAL STATEMENT 2002-09-01
000907002106 2000-09-07 BIENNIAL STATEMENT 2000-09-01
981118002576 1998-11-18 BIENNIAL STATEMENT 1998-09-01
960916002319 1996-09-16 BIENNIAL STATEMENT 1996-09-01
940706002125 1994-07-06 BIENNIAL STATEMENT 1993-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-11-12 No data 16 N MOORE ST, Manhattan, NEW YORK, NY, 10013 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
3175288 SWC-CIN-INT CREDITED 2020-04-10 1321.02001953125 Sidewalk Cafe Interest for Consent Fee
3164714 SWC-CON-ONL CREDITED 2020-03-03 20252.029296875 Sidewalk Cafe Consent Fee
3015314 SWC-CIN-INT INVOICED 2019-04-10 1291.3199462890625 Sidewalk Cafe Interest for Consent Fee
2998064 SWC-CON-ONL INVOICED 2019-03-06 19796.7109375 Sidewalk Cafe Consent Fee
2833555 RENEWAL INVOICED 2018-08-27 510 Two-Year License Fee
2833556 SWC-CON INVOICED 2018-08-27 445 Petition For Revocable Consent Fee
2773947 SWC-CIN-INT INVOICED 2018-04-10 1267.22998046875 Sidewalk Cafe Interest for Consent Fee
2752406 SWC-CON-ONL INVOICED 2018-03-01 19427.580078125 Sidewalk Cafe Consent Fee
2590839 SWC-CIN-INT INVOICED 2017-04-15 1241.18994140625 Sidewalk Cafe Interest for Consent Fee
2555958 SWC-CON-ONL INVOICED 2017-02-21 19027.990234375 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-11-12 Settlement (Pre-Hearing) BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data
2016-11-12 Settlement (Pre-Hearing) FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 No data No data
2016-11-12 Settlement (Pre-Hearing) THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1845438400 2021-02-02 0202 PPS 16 N Moore St, New York, NY, 10013-2415
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) 197900
Loan Approval Amount (current) 197900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10013-2415
Project Congressional District NY-10
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 199428.23
Forgiveness Paid Date 2021-11-17
7008517709 2020-05-01 0202 PPP 16 N Moore Street, New York, NY, 10013
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117800
Loan Approval Amount (current) 117800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10013-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118974.73
Forgiveness Paid Date 2021-05-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804394 Fair Labor Standards Act 2018-05-17 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-17
Termination Date 2018-09-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name ACOSTA
Role Plaintiff
Name REBA REALTY CORP.
Role Defendant
1710180 Americans with Disabilities Act - Other 2017-12-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-28
Termination Date 2018-07-09
Date Issue Joined 2018-03-09
Pretrial Conference Date 2018-03-16
Section 1331
Status Terminated

Parties

Name DONCOUSE
Role Plaintiff
Name REBA REALTY CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State