Search icon

DAVAL RESTAURANT CORP.

Company Details

Name: DAVAL RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1987 (38 years ago)
Entity Number: 1187566
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 5-7 WAVERLY PL, EASTCHESTER, NY, United States, 10709
Principal Address: 5-7 WAVERLY, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZEF DELJEVIC Chief Executive Officer 57 JOHN ALBANESE PL, EASTCHESTER, NY, United States, 10709

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5-7 WAVERLY PL, EASTCHESTER, NY, United States, 10709

Licenses

Number Type Date Last renew date End date Address Description
0340-21-117017 Alcohol sale 2023-11-14 2023-11-14 2025-11-30 5 7 JOHN ALBANESE PLACE, EASTCHESTER, New York, 10709 Restaurant

History

Start date End date Type Value
1993-04-06 2011-11-09 Address 47 JACKSON AVENUE, TUCKAHOE, NY, 10708, USA (Type of address: Chief Executive Officer)
1987-07-17 1997-07-16 Address 5-7 WAVERLY PL, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111109002891 2011-11-09 BIENNIAL STATEMENT 2011-07-01
070718003318 2007-07-18 BIENNIAL STATEMENT 2007-07-01
000208002096 2000-02-08 BIENNIAL STATEMENT 1999-07-01
970716002311 1997-07-16 BIENNIAL STATEMENT 1997-07-01
000053006039 1993-10-13 BIENNIAL STATEMENT 1993-07-01
930406002284 1993-04-06 BIENNIAL STATEMENT 1992-07-01
B522400-4 1987-07-17 CERTIFICATE OF INCORPORATION 1987-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6274348504 2021-03-03 0202 PPS 57 JOHN R ALBANESE PL, EASTCHESTER, NY, 10709
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223349
Loan Approval Amount (current) 223349
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 EASTCHESTER, WESTCHESTER, NY, 10709
Project Congressional District NY-16
Number of Employees 18
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 225464.86
Forgiveness Paid Date 2022-02-16
1511977707 2020-05-01 0202 PPP 57 John R Albanese Pl, Eastchester, NY, 10709
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170545
Loan Approval Amount (current) 170545
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 Eastchester, WESTCHESTER, NY, 10709-0001
Project Congressional District NY-16
Number of Employees 21
NAICS code 722511
Borrower Race White
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 Male Owned
Veteran Unanswered
Forgiveness Amount 172494.9
Forgiveness Paid Date 2021-06-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0510209 Other Personal Injury 2005-12-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-12-06
Termination Date 2007-12-06
Date Issue Joined 2006-01-23
Section 1332
Sub Section PI
Status Terminated

Parties

Name DIGIOVANNI
Role Plaintiff
Name DAVAL RESTAURANT CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State