Search icon

PARADISE BAR & GRILL, INC.

Company Details

Name: PARADISE BAR & GRILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1988 (37 years ago)
Entity Number: 1282543
ZIP code: 10596
County: Westchester
Place of Formation: New York
Address: 135 BROADWAY, VERPLANCK, NY, United States, 10596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARADISE BAR & GRILL, INC. DOS Process Agent 135 BROADWAY, VERPLANCK, NY, United States, 10596

Chief Executive Officer

Name Role Address
JOSEPH MARGIOTTA Chief Executive Officer PO BOX 171, 135 BROADWAY, VERPLANCK, NY, United States, 10596

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132332 Alcohol sale 2023-05-26 2023-05-26 2025-05-31 135 BROADWAY, VERPLANCK, New York, 10596 Restaurant

History

Start date End date Type Value
2016-08-03 2020-08-17 Address 135 BROADWAY, VERPLANCK, NY, 10596, USA (Type of address: Service of Process)
2000-07-28 2016-08-03 Address 135 BROADWAY, VERPLANCK, NY, 10596, 0171, USA (Type of address: Chief Executive Officer)
2000-07-28 2016-08-03 Address 215-7TH ST BOX 171, VERPLANCK, NY, 10596, 0171, USA (Type of address: Principal Executive Office)
2000-07-28 2016-08-03 Address 135 BROADWAY, VERPLANCK, NY, 10596, 0171, USA (Type of address: Service of Process)
1998-07-24 2000-07-28 Address 135 BROADWAY, VERPLANCK, NY, 10596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200817060597 2020-08-17 BIENNIAL STATEMENT 2020-08-01
180822006091 2018-08-22 BIENNIAL STATEMENT 2018-08-01
160803007380 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140919006418 2014-09-19 BIENNIAL STATEMENT 2014-08-01
120821002067 2012-08-21 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
51365.00
Total Face Value Of Loan:
51365.00
Date:
2020-05-03
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:
36600.00
Total Face Value Of Loan:
36600.00
Date:
2020-05-02
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:
36600.00
Total Face Value Of Loan:
0.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
23000.00
Total Face Value Of Loan:
23000.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51365
Current Approval Amount:
51365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51687.26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State