Search icon

P.M. RESTAURANT ENTERPRISES, INC.

Company Details

Name: P.M. RESTAURANT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1990 (35 years ago)
Entity Number: 1434539
ZIP code: 11792
County: Suffolk
Place of Formation: New York
Address: 1856 wading river manor rd, wading river, NY, United States, 11792
Principal Address: 1856 WADING RIVER MANOR ROAD, WADING RIVER, NY, United States, 11792

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP MARCARIO Chief Executive Officer 1856 WADING RIVER MANOR ROAD, WADING RIVER, NY, United States, 11792

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1856 wading river manor rd, wading river, NY, United States, 11792

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127368 Alcohol sale 2023-05-26 2023-05-26 2025-07-31 1856 WADING RIVER MANOR ROAD, WADING RIVER, New York, 11792 Restaurant

History

Start date End date Type Value
2023-05-17 2023-05-17 Address 1856 WADING RIVER MANOR ROAD, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
2012-07-26 2023-05-17 Address PO BOX 325, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)
2012-07-26 2023-05-17 Address 1856 WADING RIVER MANOR ROAD, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
2004-03-17 2012-07-26 Address 114 OVERLOOK DR, PO BOX 699, WADING RIVER, NY, 11792, 0699, USA (Type of address: Principal Executive Office)
2000-04-17 2012-07-26 Address PO BOX 325, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230517002408 2023-05-17 BIENNIAL STATEMENT 2022-03-01
210829000057 2021-08-29 BIENNIAL STATEMENT 2021-08-29
120726002378 2012-07-26 BIENNIAL STATEMENT 2012-03-01
100408002623 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080307003031 2008-03-07 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
442606.00
Total Face Value Of Loan:
442606.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
442606
Current Approval Amount:
442606
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
444449.18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State