Search icon

TARVIA II RESTAURANT CORP.

Company Details

Name: TARVIA II RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1990 (35 years ago)
Entity Number: 1449467
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 502 NEW ROCHELLE ROAD, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH TARONE Chief Executive Officer 11 BELLWOOD AVENUE, DOBBS FERRY, NY, United States, 10522

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 502 NEW ROCHELLE ROAD, BRONXVILLE, NY, United States, 10708

Licenses

Number Type Date Last renew date End date Address Description
0340-22-108440 Alcohol sale 2022-08-31 2022-08-31 2024-09-30 23 GRAY OAK AVE, YONKERS, New York, 10710 Restaurant

History

Start date End date Type Value
1990-05-24 1993-01-25 Address 49 NORTH CENTRAL AVENUE, P.O. BOX 315, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930928002981 1993-09-28 BIENNIAL STATEMENT 1993-05-01
930125002850 1993-01-25 BIENNIAL STATEMENT 1992-05-01
C145213-3 1990-05-24 CERTIFICATE OF INCORPORATION 1990-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2406697709 2020-05-01 0202 PPP 23 GREY OAKS AVE, YONKERS, NY, 10710
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47917
Loan Approval Amount (current) 47917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 190
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48346.15
Forgiveness Paid Date 2021-03-29
9058698307 2021-01-30 0202 PPS 23 Gray Oaks Ave, Yonkers, NY, 10710-3205
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61404
Loan Approval Amount (current) 61404
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-3205
Project Congressional District NY-16
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61813.53
Forgiveness Paid Date 2021-10-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State