Search icon

ROUTE 112 RESTAURANT CORP.

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 1711 RTE 112, MEDFORD, NY, 11763, 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)
1995-07-13 1997-10-03 Address C/O METROPOLIS DINER, 1711 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
1993-06-22 2023-09-01 Address 1711 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
1993-06-22 1997-10-03 Address 7 PARK ROW, RIVERHEAD, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-06-22 1995-07-13 Address 1711 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)

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
070907002049 2007-09-07 BIENNIAL STATEMENT 2007-09-01
051116002179 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030916002512 2003-09-16 BIENNIAL STATEMENT 2003-09-01
010918002533 2001-09-18 BIENNIAL STATEMENT 2001-09-01
991109002177 1999-11-09 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1239548605 2021-03-13 0235 PPS 1711 Route 112, Medford, NY, 11763-3637
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206822
Loan Approval Amount (current) 206822
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 Medford, SUFFOLK, NY, 11763-3637
Project Congressional District NY-02
Number of Employees 45
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 207925.51
Forgiveness Paid Date 2021-09-29
8000437905 2020-06-18 0235 PPP 1711 ROUTE 112, MEDFORD, NY, 11763
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147730
Loan Approval Amount (current) 147730
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 MEDFORD, SUFFOLK, NY, 11763-0001
Project Congressional District NY-01
Number of Employees 45
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 149394.92
Forgiveness Paid Date 2021-08-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State