Search icon

TBT RESTAURANT CORP.

Company Details

Name: TBT RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1989 (36 years ago)
Entity Number: 1356725
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 80 MONTAGUE STREET, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-797-3996

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERESA BRZOZOWSKA Chief Executive Officer 45 EXETER STREET, FLUSHING, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 MONTAGUE STREET, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date End date
0883414-DCA Inactive Business 2003-03-03 2005-02-28

History

Start date End date Type Value
1999-07-14 2011-06-08 Address 80 MONTAGUE ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1999-07-14 2011-06-08 Address 45 EXETER ST, FLUSHING, NY, 11375, USA (Type of address: Chief Executive Officer)
1999-07-14 2011-06-08 Address 80 MONTAGUE ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1992-12-18 1999-07-14 Address 150 DEVOE STR., BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1992-12-18 1999-07-14 Address 80 MONTAGUE STR., BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130517002101 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110608002068 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090513002265 2009-05-13 BIENNIAL STATEMENT 2009-05-01
050817002387 2005-08-17 BIENNIAL STATEMENT 2005-05-01
030508002319 2003-05-08 BIENNIAL STATEMENT 2003-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1260609 SWC-CON INVOICED 2005-03-24 4220.419921875 Sidewalk Consent Fee
1260610 SWC-CON INVOICED 2004-04-19 4145.7998046875 Sidewalk Consent Fee
1260611 SWC-CON INVOICED 2003-05-08 3862.159912109375 Sidewalk Consent Fee
1339688 RENEWAL INVOICED 2003-03-03 510 Two-Year License Fee
1260612 SWC-CON INVOICED 2002-03-15 1533.4000244140625 Sidewalk Consent Fee
1260613 SWC-CON INVOICED 2001-03-06 1518.43994140625 Sidewalk Consent Fee
1339689 RENEWAL INVOICED 2001-02-28 540 Two-Year License Fee
1260614 SWC-CON INVOICED 2000-02-02 1503.47998046875 Sidewalk Consent Fee
526608 CNV_FS INVOICED 2000-01-27 187.5 Comptroller's Office security fee - sidewalk cafT
526609 CNV_FS INVOICED 2000-01-27 300 Comptroller's Office security fee - sidewalk cafT

Court Cases

Court Case Summary

Filing Date:
2020-02-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SZELAG
Party Role:
Plaintiff
Party Name:
TBT RESTAURANT CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-02-27
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SZELAG
Party Role:
Plaintiff
Party Name:
TBT RESTAURANT CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State