Search icon

8812-8814 RESTAURANT CORP.

Company Details

Name: 8812-8814 RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1992 (33 years ago)
Entity Number: 1668543
ZIP code: 10308
County: Kings
Place of Formation: New York
Principal Address: 3980 AMBOY ROAD, STATEN ISLAND, NY, United States, 10308
Address: 3980 Amboy Rd., Staten Island, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH TRANCHINA Chief Executive Officer 3980 AMBOY ROAD, STATEN ISLAND, NY, United States, 10308

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3980 Amboy Rd., Staten Island, NY, United States, 10308

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131316 Alcohol sale 2023-03-15 2023-03-15 2025-03-31 8812 8814 4TH AVENUE, BROOKLYN, New York, 11209 Restaurant

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 3980 AMBOY ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2011-07-18 2024-09-04 Address 3980 AMBOY ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
2011-07-18 2024-09-04 Address 3980 AMBOY ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2006-09-15 2011-07-18 Address 149 WATERBURY AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2006-09-15 2011-07-18 Address 149 WATERBURY AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904001491 2024-09-04 BIENNIAL STATEMENT 2024-09-04
221025002917 2022-10-25 BIENNIAL STATEMENT 2022-09-01
201109060041 2020-11-09 BIENNIAL STATEMENT 2020-09-01
180905007441 2018-09-05 BIENNIAL STATEMENT 2018-09-01
161115006159 2016-11-15 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2021-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
711660.54
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-03
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:
387616.46
Total Face Value Of Loan:
387616.46
Date:
2020-06-17
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:
2020-04-15
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:
280022.00
Total Face Value Of Loan:
280022.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
387616.46
Current Approval Amount:
387616.46
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
392946.19
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
280022
Current Approval Amount:
280022
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
283545.61

Date of last update: 15 Mar 2025

Sources: New York Secretary of State