Search icon

STARJEM RESTAURANT CORP.

Company Details

Name: STARJEM RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1992 (33 years ago)
Entity Number: 1673504
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: 34 EAST 52ND STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WGYXJRABMLN5 2022-06-30 34 E 52ND ST, NEW YORK, NY, 10022, 5914, USA 34 E. 52ND ST., NEW YORK, NY, 10022, USA

Business Information

Doing Business As FRESCO BY SCOTTO
URL https://www.frescobyscotto.com/
Division Name STARJEM RESTAURANT CORP.
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-02
Initial Registration Date 2021-03-17
Entity Start Date 1992-10-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 722511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LORI JAKUBOWSKI
Role BOOKKEEPER
Address 34 E. 52ND ST., NEW YORK, NY, 10022, USA
Government Business
Title PRIMARY POC
Name LORI JAKUBOWSKI
Role BOOKKEEPER
Address 34 E. 52ND ST., NEW YORK, NY, 10022, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
MARION SCOTTO Chief Executive Officer 34 EAST 52ND STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 EAST 52ND STREET, NEW YORK, NY, United States, 10022

Licenses

Number Type Date Last renew date End date Address Description
0340-21-117640 Alcohol sale 2023-10-27 2023-10-27 2025-10-31 34 E 52ND STREET, NEW YORK, New York, 10022 Restaurant

History

Start date End date Type Value
2021-07-07 2022-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-20 1996-10-17 Address 8220 11TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
1992-10-19 2021-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-10-19 1993-10-20 Address 8220 11TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200617060174 2020-06-17 BIENNIAL STATEMENT 2018-10-01
161005006586 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141008006392 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121101002570 2012-11-01 BIENNIAL STATEMENT 2012-10-01
101020003040 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081003002751 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061004002537 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041207002444 2004-12-07 BIENNIAL STATEMENT 2004-10-01
020924002847 2002-09-24 BIENNIAL STATEMENT 2002-10-01
001006002276 2000-10-06 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9522048403 2021-02-17 0202 PPS 34 E 52nd St, New York, NY, 10022-5914
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1083008
Loan Approval Amount (current) 1083008
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 10022-5914
Project Congressional District NY-12
Number of Employees 72
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1096124.43
Forgiveness Paid Date 2022-05-11
9127987908 2020-06-19 0202 PPP 34 EAST 52ND ST, NEW YORK, NY, 10022-5914
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 773578
Loan Approval Amount (current) 773578
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 10022-5914
Project Congressional District NY-12
Number of Employees 72
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 489420.37
Forgiveness Paid Date 2021-10-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003672 Insurance 2020-05-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-12
Termination Date 2021-02-02
Section 1332
Sub Section IN
Status Terminated

Parties

Name STARJEM RESTAURANT CORP.
Role Plaintiff
Name LIBERTY MUTUAL INSURANCE
Role Defendant
1302992 Fair Labor Standards Act 2013-05-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-03
Termination Date 2016-05-20
Date Issue Joined 2013-07-09
Pretrial Conference Date 2013-07-12
Trial Begin Date 2014-12-09
Trial End Date 2014-12-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name SALINAS,
Role Plaintiff
Name STARJEM RESTAURANT CORP.
Role Defendant
1201299 Fair Labor Standards Act 2012-02-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-21
Termination Date 2016-07-14
Date Issue Joined 2013-09-06
Pretrial Conference Date 2012-04-18
Section 0201
Sub Section FL
Status Terminated

Parties

Name STARJEM RESTAURANT CORP.
Role Defendant
Name MEGASON,
Role Plaintiff
1006056 Fair Labor Standards Act 2010-08-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-12
Termination Date 2011-12-23
Date Issue Joined 2011-02-28
Pretrial Conference Date 2010-10-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name GILLIAM,
Role Plaintiff
Name STARJEM RESTAURANT CORP.
Role Defendant
1802152 Fair Labor Standards Act 2018-03-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-09
Termination Date 2018-10-10
Date Issue Joined 2018-06-15
Section 0201
Sub Section FL
Status Terminated

Parties

Name MERA
Role Plaintiff
Name STARJEM RESTAURANT CORP.
Role Defendant
1504646 Fair Labor Standards Act 2015-06-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-06-16
Termination Date 2016-05-24
Date Issue Joined 2015-10-30
Pretrial Conference Date 2015-10-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name BRIONES,
Role Plaintiff
Name STARJEM RESTAURANT CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State