Search icon

KARPENISI REST. INC.

Company Details

Name: KARPENISI REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1988 (37 years ago)
Entity Number: 1249266
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 25-32 BROADWAY, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FOFIOS MILAS Chief Executive Officer 25-32 BROADWAY, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-32 BROADWAY, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
1988-03-31 2016-08-12 Address 2532 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160812002012 2016-08-12 BIENNIAL STATEMENT 2016-03-01
040713000450 2004-07-13 ANNULMENT OF DISSOLUTION 2004-07-13
DP-853516 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B622152-5 1988-03-31 CERTIFICATE OF INCORPORATION 1988-03-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-04 No data 2532 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2133618304 2021-01-20 0202 PPS 2532 Broadway, New York, NY, 10025-6957
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 414500
Loan Approval Amount (current) 414500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
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, 10025-6957
Project Congressional District NY-12
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 418771.65
Forgiveness Paid Date 2022-02-10
5290847206 2020-04-27 0202 PPP 2532 BROADWAY, NEW YORK, NY, 10025-6957
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284500
Loan Approval Amount (current) 284500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
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, 10025-6957
Project Congressional District NY-12
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 287763.85
Forgiveness Paid Date 2021-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809554 Fair Labor Standards Act 2018-10-18 voluntarily
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 2018-10-18
Termination Date 2019-10-08
Date Issue Joined 2019-01-18
Section 0201
Sub Section FL
Status Terminated

Parties

Name CUAHUA TETLACTLE,
Role Plaintiff
Name KARPENISI REST. INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State