Search icon

ADBONI RESTAURANT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ADBONI RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1987 (38 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1217763
ZIP code: 10118
County: Kings
Place of Formation: New York
Address: 350 FIFTH AVE, STE 3606, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEAL KLASFELD LENTZ & ROMASH DOS Process Agent 350 FIFTH AVE, STE 3606, NEW YORK, NY, United States, 10118

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129576 Alcohol sale 2023-09-01 2023-09-01 2025-09-30 4307 18TH AVENUE, BROOKLYN, New York, 11218 Restaurant

History

Start date End date Type Value
2023-06-01 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-26 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-12-24 2021-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-12-24 2021-10-27 Address 350 FIFTH AVE, STE 3606, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211027000156 2021-10-26 CERTIFICATE OF PAYMENT OF TAXES 2021-10-26
DP-2101628 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
B583202-4 1987-12-24 CERTIFICATE OF INCORPORATION 1987-12-24

USAspending Awards / Financial Assistance

Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35970.00
Total Face Value Of Loan:
35970.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41187.00
Total Face Value Of Loan:
41187.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41187.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$35,970
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,124.87
Servicing Lender:
Amur Equipment Finance, Inc.
Use of Proceeds:
Payroll: $35,968
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$41,187
Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,640.62
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $30,890.25
Utilities: $10,296.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State