Search icon

HOME BOY RESTAURANT INC.

Company Details

Name: HOME BOY RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1988 (36 years ago)
Entity Number: 1289316
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 375 GREENWICH STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RV6AB7DY2MX6 2022-03-05 375 GREENWICH ST FRNT 1, NEW YORK, NY, 10013, 2376, USA 375 GREENWICH ST, NEW YORK, NY, 10013, USA

Business Information

Doing Business As TRIBECA GRILL
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-24
Initial Registration Date 2021-03-05
Entity Start Date 1990-04-13
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARTIN SHAPIRO
Address 375 GREENWICH ST, NEW YORK, NY, 10013, USA
Government Business
Title PRIMARY POC
Name MARTIN SHAPIRO
Address 375 GREENWICH ST, NEW YORK, NY, 10013, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
TRIBECA GRILL DOS Process Agent 375 GREENWICH STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
DREW NIEPORENT Chief Executive Officer C/O TRIBECA GRILL, 375 GREENWICH STREET, NEW YORK, NY, United States, 10013

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131581 Alcohol sale 2023-03-15 2023-03-15 2025-03-31 375 GREENWICH STREET, NEW YORK, New York, 10013 Restaurant

History

Start date End date Type Value
1999-07-07 2020-12-01 Address 375 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1993-01-29 1999-07-07 Address C/O TRIBECCA GRILL, 375 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-01-29 1999-07-07 Address 375 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1993-01-29 1999-07-07 Address 375 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1988-12-21 2022-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-12-21 1993-01-29 Address COMPANY, 1775 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201061885 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181226006196 2018-12-26 BIENNIAL STATEMENT 2018-12-01
161209006307 2016-12-09 BIENNIAL STATEMENT 2016-12-01
150106006193 2015-01-06 BIENNIAL STATEMENT 2014-12-01
121231006196 2012-12-31 BIENNIAL STATEMENT 2012-12-01
110126002921 2011-01-26 BIENNIAL STATEMENT 2010-12-01
081211002451 2008-12-11 BIENNIAL STATEMENT 2008-12-01
070409002529 2007-04-09 BIENNIAL STATEMENT 2006-12-01
050125002173 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021126002650 2002-11-26 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9556588704 2021-04-09 0202 PPS 375 Greenwich St, New York, NY, 10013-2376
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1122900
Loan Approval Amount (current) 1122900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10013-2376
Project Congressional District NY-10
Number of Employees 54
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1133473.97
Forgiveness Paid Date 2022-03-24
7022887700 2020-05-01 0202 PPP 375 Greenwich Street, New York, NY, 10013
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 807100
Loan Approval Amount (current) 807100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10013-0001
Project Congressional District NY-10
Number of Employees 117
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 817211.17
Forgiveness Paid Date 2021-08-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0708779 Fair Labor Standards Act 2007-10-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-10-11
Termination Date 2008-07-08
Date Issue Joined 2007-12-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name LEUNG
Role Plaintiff
Name HOME BOY RESTAURANT INC.
Role Defendant
1811380 Americans with Disabilities Act - Other 2018-12-06 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 2018-12-06
Termination Date 2019-06-07
Section 1331
Sub Section CV
Status Terminated

Parties

Name FISCHLER
Role Plaintiff
Name HOME BOY RESTAURANT INC.
Role Defendant
1306330 Insurance 2013-09-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 2500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-09-10
Termination Date 2013-12-11
Date Issue Joined 2013-11-04
Section 1332
Sub Section IN
Status Terminated

Parties

Name HOME BOY RESTAURANT INC.
Role Plaintiff
Name AXIS SURPLUS INSURANCE COMPANY
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State