Search icon

FROST RESTAURANT INC.

Company Details

Name: FROST RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1959 (66 years ago)
Entity Number: 118030
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 193 FROST STREET, BROOKLYN, NY, United States, 11211
Principal Address: 193 FROST ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROCCO DEPAOLA Chief Executive Officer 14-22 158TH STREET, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 193 FROST STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1993-05-27 2003-03-03 Address 60-11 69TH PLACE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1959-03-16 1994-04-13 Address 193 FROST STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130409002039 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110322002862 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090223002481 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070403002873 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050505002399 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030303002139 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010406002315 2001-04-06 BIENNIAL STATEMENT 2001-03-01
990331002073 1999-03-31 BIENNIAL STATEMENT 1999-03-01
970416002757 1997-04-16 BIENNIAL STATEMENT 1997-03-01
940413002151 1994-04-13 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4635837303 2020-04-29 0202 PPP 193 Frost St, Brooklyn, NY, 11211-1403
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86350
Loan Approval Amount (current) 86350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-1403
Project Congressional District NY-07
Number of Employees 10
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87225.33
Forgiveness Paid Date 2021-05-13
2699828503 2021-02-22 0202 PPS 193 Frost St, Brooklyn, NY, 11211-1403
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128303
Loan Approval Amount (current) 128303
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-1403
Project Congressional District NY-07
Number of Employees 9
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130324.21
Forgiveness Paid Date 2022-09-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1702221 Fair Labor Standards Act 2017-04-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-12
Termination Date 2018-04-30
Date Issue Joined 2017-06-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name CABRERA
Role Plaintiff
Name FROST RESTAURANT INC.
Role Defendant
1901343 Fair Labor Standards Act 2019-03-07 voluntarily
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 2019-03-07
Termination Date 2021-08-05
Date Issue Joined 2019-05-10
Section 1331
Sub Section FL
Status Terminated

Parties

Name SALTO
Role Plaintiff
Name FROST RESTAURANT INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State