Search icon

TARO REST, INC.

Company Details

Name: TARO REST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1987 (38 years ago)
Entity Number: 1188119
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 9 EAST 40TH STREET, NEW YORK, NY, United States, 10016
Principal Address: 350 EAST 79TH STREET, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-249-7070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIGI LUSARDI Chief Executive Officer 350 EAST 79TH STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
LEONARD N. SHAPIRO, ESQ DOS Process Agent 9 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-116808 No data Alcohol sale 2023-12-05 2023-12-05 2025-12-31 1396 3RD AVENUE, NEW YORK, New York, 10021 Restaurant
0835262-DCA Inactive Business 2006-04-19 No data 2020-12-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
931001002188 1993-10-01 BIENNIAL STATEMENT 1993-07-01
B523180-2 1987-07-21 CERTIFICATE OF INCORPORATION 1987-07-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-29 No data 1396 3RD AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-08 No data 1396 3RD AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-16 No data 1396 3RD AVE, Manhattan, NEW YORK, NY, 10075 No 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
3174492 SWC-CIN-INT CREDITED 2020-04-10 213.77999877929688 Sidewalk Cafe Interest for Consent Fee
3164621 SWC-CON-ONL CREDITED 2020-03-03 3277.300048828125 Sidewalk Cafe Consent Fee
2997944 SWC-CON-ONL INVOICED 2019-03-06 3203.6201171875 Sidewalk Cafe Consent Fee
2944327 SWC-CON INVOICED 2018-12-14 445 Petition For Revocable Consent Fee
2944326 RENEWAL INVOICED 2018-12-14 510 Two-Year License Fee
2752282 SWC-CON-ONL INVOICED 2018-03-01 3143.8798828125 Sidewalk Cafe Consent Fee
2555826 SWC-CON-ONL INVOICED 2017-02-21 3079.219970703125 Sidewalk Cafe Consent Fee
2512322 SWC-CON CREDITED 2016-12-14 445 Petition For Revocable Consent Fee
2512321 RENEWAL INVOICED 2016-12-14 510 Two-Year License Fee
2286563 SWC-CON-ONL INVOICED 2016-02-26 3015.889892578125 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3922758700 2021-03-31 0202 PPS 1396 3rd Ave, New York, NY, 10075-0466
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 361116
Loan Approval Amount (current) 361116
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10075-0466
Project Congressional District NY-12
Number of Employees 33
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 363613.72
Forgiveness Paid Date 2021-12-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506706 Americans with Disabilities Act - Other 2015-08-24 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 2015-08-24
Termination Date 2016-04-13
Date Issue Joined 2015-11-09
Pretrial Conference Date 2015-11-30
Section 1218
Sub Section 8
Status Terminated

Parties

Name NORRIS
Role Plaintiff
Name TARO REST, INC.
Role Defendant
1400468 Americans with Disabilities Act - Other 2014-01-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-01-24
Termination Date 2014-07-24
Section 1211
Sub Section 2
Status Terminated

Parties

Name ROLDAN
Role Plaintiff
Name TARO REST, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State