Search icon

ROUTE 112 RESTAURANT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ROUTE 112 RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1991 (34 years ago)
Entity Number: 1578101
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Principal Address: 1711 ROUTE 112, MEDFORD, NY, United States, 11763
Address: 1711 ROUTE 112, Medford, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1711 ROUTE 112, Medford, NY, United States, 11763

Chief Executive Officer

Name Role Address
ANDREW MANESIS Chief Executive Officer METROPOLIS DINER, 1711 RT 112, MEDFORD, NY, United States, 11763

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130499 Alcohol sale 2023-03-31 2023-03-31 2025-04-30 1711 ROUTE 112, MEDFORD, New York, 11763 Restaurant

History

Start date End date Type Value
2023-09-01 2023-09-01 Address METROPOLIS DINER, 1711 RT 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2016-01-14 2017-09-11 Address 711 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
2003-09-16 2023-09-01 Address METROPOLIS DINER, 1711 RT 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2003-09-16 2016-01-14 Address 7 PARK RD, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
1997-10-03 2003-09-16 Address 7 PARK ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901006277 2023-09-01 BIENNIAL STATEMENT 2023-09-01
211012001358 2021-10-12 BIENNIAL STATEMENT 2021-10-12
190918060047 2019-09-18 BIENNIAL STATEMENT 2019-09-01
170911006317 2017-09-11 BIENNIAL STATEMENT 2017-09-01
160114002005 2016-01-14 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
206822.00
Total Face Value Of Loan:
206822.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-18
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:
147730.00
Total Face Value Of Loan:
147730.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
206822
Current Approval Amount:
206822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
207925.51
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147730
Current Approval Amount:
147730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149394.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State