Search icon

NEW YORK STATE RESTAURANT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK STATE RESTAURANT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1989 (36 years ago)
Entity Number: 1392740
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1001 AVE OF AMERICAS / 3RD FL, 3RD FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 1001 AVE OF AMERICAS / 3RD FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACQUELINE CHIN Chief Executive Officer 1001 AVE OF AMERICAS / 3RD FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
NEW YORK STATE RESTAURANT SERVICES, INC. DOS Process Agent 1001 AVE OF AMERICAS / 3RD FL, 3RD FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2005-12-02 2015-10-16 Address 1001 AVE OF AMERICAS / 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-10-12 2005-12-02 Address 1001 AVENUE OF AMERICAS, 22ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-10-12 2005-12-02 Address 1001 AVENUE OF AMERICAS, 22ND FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2001-10-12 2005-12-02 Address 1001 AVENUE OF AMERICAS, 22ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1997-10-10 2001-10-12 Address 505 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151016006237 2015-10-16 BIENNIAL STATEMENT 2015-10-01
131015007003 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111101002752 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091016002193 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071016002495 2007-10-16 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
51800.00
Total Face Value Of Loan:
51800.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51800
Current Approval Amount:
51800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52132.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State