Search icon

NATIONAL RESTAURANTS MANAGEMENT INC.

Company Details

Name: NATIONAL RESTAURANTS MANAGEMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1962 (63 years ago)
Entity Number: 145900
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 560 FIFTH AVE., NEW YORK, NY, United States, 10036
Principal Address: 560 5TH AVE, 3RD FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DENNIS RIESE Chief Executive Officer 560 5TH AVE, 3RD FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 560 FIFTH AVE., NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2007-08-07 2014-03-07 Address 5605 5TH AVE, 3RD FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-05-10 2003-04-03 Address 162 W. 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-11-16 2000-05-10 Address 162 W. 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1962-03-08 1999-11-16 Address 655 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200310060225 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180313006066 2018-03-13 BIENNIAL STATEMENT 2018-03-01
160309006053 2016-03-09 BIENNIAL STATEMENT 2016-03-01
140307006543 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120502002586 2012-05-02 BIENNIAL STATEMENT 2012-03-01
100408002498 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080331003002 2008-03-31 BIENNIAL STATEMENT 2008-03-01
070807003423 2007-08-07 BIENNIAL STATEMENT 2007-03-01
030403000232 2003-04-03 CERTIFICATE OF CHANGE 2003-04-03
000510000450 2000-05-10 CERTIFICATE OF CHANGE 2000-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6383827204 2020-04-28 0202 PPP 560 5TH AVENUE-5TH FLR, NEW YORK, NY, 10036
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3143079
Loan Approval Amount (current) 1750000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 307
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1769273.97
Forgiveness Paid Date 2021-06-14
8077918607 2021-03-24 0202 PPS 560 5th Ave, New York, NY, 10036-5005
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 525000
Loan Approval Amount (current) 1460000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-5005
Project Congressional District NY-12
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1474721.67
Forgiveness Paid Date 2022-05-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State