Search icon

CARD RESTAURANT CORP.

Company Details

Name: CARD RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1990 (35 years ago)
Entity Number: 1444769
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: PO BOX 621, HYDE PARK, NY, United States, 12538
Principal Address: 56 RIVER RD, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 621, HYDE PARK, NY, United States, 12538

Chief Executive Officer

Name Role Address
DAVID L OPSTAD Chief Executive Officer PO BOX 621, HYDE PARK, NY, United States, 12538

History

Start date End date Type Value
1998-05-29 2020-05-04 Address 7 STOUTENBURGH DR, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
1996-05-22 1998-05-29 Address PO BOX 821, 7 STOUENBURGH DR, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
1995-07-19 1996-05-22 Address PO BOX 621, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
1995-07-19 1996-05-22 Address PO BOX 621, 7 STOUTENBURGH DR, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
1990-05-07 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-05-07 1995-07-19 Address PO BOX 621, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504062111 2020-05-04 BIENNIAL STATEMENT 2020-05-01
200424060037 2020-04-24 BIENNIAL STATEMENT 2018-05-01
020530002011 2002-05-30 BIENNIAL STATEMENT 2002-05-01
000523002334 2000-05-23 BIENNIAL STATEMENT 2000-05-01
980529002210 1998-05-29 BIENNIAL STATEMENT 1998-05-01
960522002746 1996-05-22 BIENNIAL STATEMENT 1996-05-01
950719002067 1995-07-19 BIENNIAL STATEMENT 1993-05-01
C138317-3 1990-05-07 CERTIFICATE OF INCORPORATION 1990-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4837307208 2020-04-27 0202 PPP 56 RIVER ROAD, HYDE PARK, NY, 12538
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163455
Loan Approval Amount (current) 163455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 38908
Servicing Lender Name Bremer Bank, National Association
Servicing Lender Address 372 St. Peter St, SAINT PAUL, MN, 55102-1302
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HYDE PARK, DUTCHESS, NY, 12538-0001
Project Congressional District NY-18
Number of Employees 46
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 38908
Originating Lender Name Bremer Bank, National Association
Originating Lender Address SAINT PAUL, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165192.55
Forgiveness Paid Date 2021-05-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State