Search icon

NEW YORK STATE RESTAURANT SERVICES, INC.

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)
1993-10-21 2001-10-12 Address 505 8TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1992-12-07 1997-10-10 Address 366 MT. AIRY RD, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
1992-12-07 2001-10-12 Address 505 EIGHTH AVE, NEW YORK, NY, 10018, 6539, USA (Type of address: Principal Executive Office)
1989-10-27 1993-10-21 Address 505 8TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

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
051202002166 2005-12-02 BIENNIAL STATEMENT 2005-10-01
030929002354 2003-09-29 BIENNIAL STATEMENT 2003-10-01
011012002056 2001-10-12 BIENNIAL STATEMENT 2000-10-01
991025002638 1999-10-25 BIENNIAL STATEMENT 1999-10-01
971010002054 1997-10-10 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9599078301 2021-01-31 0248 PPS 409 New Karner Rd, Albany, NY, 12205-3855
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51800
Loan Approval Amount (current) 51800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-3855
Project Congressional District NY-20
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52132.09
Forgiveness Paid Date 2021-09-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State