Search icon

101 EAST 161 ST. RESTAURANT CORP.

Company Details

Name: 101 EAST 161 ST. RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1988 (37 years ago)
Entity Number: 1241541
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 101 EAST 161ST STREET, BRONX, NY, United States, 10451
Principal Address: 101 EAST 161ST ST, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIONY NUNEZ Chief Executive Officer 27 OVERPECK AVE, 1 FL, RIDGEFIELD PARK, NJ, United States, 07660

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 EAST 161ST STREET, BRONX, NY, United States, 10451

History

Start date End date Type Value
2023-03-08 2023-03-08 Address 27 OVERPECK AVE, 1 FL, RIDGEFIELD PARK, NJ, 07660, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-03-08 Address 96 EUCLID AVE, 1 FL, RIDGEFIELD PARK, NJ, 07660, USA (Type of address: Chief Executive Officer)
2018-05-11 2023-03-08 Address 96 EUCLID AVE, 1 FL, RIDGEFIELD PARK, NJ, 07660, USA (Type of address: Chief Executive Officer)
1996-05-24 2018-05-11 Address 101 EAST 161ST ST, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
1988-03-08 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-03-08 2023-03-08 Address 101 EAST 161ST STREET, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230308001383 2023-03-08 BIENNIAL STATEMENT 2022-03-01
180511002021 2018-05-11 BIENNIAL STATEMENT 2018-03-01
040621002427 2004-06-21 BIENNIAL STATEMENT 2004-03-01
000515002827 2000-05-15 BIENNIAL STATEMENT 2000-03-01
980527002600 1998-05-27 BIENNIAL STATEMENT 1998-03-01
960524002342 1996-05-24 BIENNIAL STATEMENT 1996-03-01
B611536-4 1988-03-08 CERTIFICATE OF INCORPORATION 1988-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9896678300 2021-01-31 0202 PPS 101 E 161st St, Bronx, NY, 10451-2259
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) 78008
Loan Approval Amount (current) 78008
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-2259
Project Congressional District NY-15
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78587.73
Forgiveness Paid Date 2021-11-03
1144447709 2020-05-01 0202 PPP 101 E 161ST ST, BRONX, NY, 10451
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60207
Loan Approval Amount (current) 60207
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10451-0001
Project Congressional District NY-15
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60905.2
Forgiveness Paid Date 2021-07-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State