Search icon

CORTESE RESTAURANT, INC.

Company Details

Name: CORTESE RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1957 (68 years ago)
Entity Number: 168790
ZIP code: 13904
County: Broome
Place of Formation: New York
Address: 117 ROBINSON ST, BINGHAMTON, NY, United States, 13904

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER J CORTESE Chief Executive Officer 560 MORGAN RD, BINGHAMTON, NY, United States, 13903

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 ROBINSON ST, BINGHAMTON, NY, United States, 13904

Licenses

Number Type Date Last renew date End date Address Description
0340-23-230247 Alcohol sale 2023-09-01 2023-09-01 2025-09-30 117 ROBINSON ST, BINGHAMTON, New York, 13904 Restaurant

History

Start date End date Type Value
2003-11-07 2007-11-23 Address NATHAN N CORTESE, 117 ROBINSON ST, BINGHAMTON, NY, 13904, USA (Type of address: Principal Executive Office)
2003-11-07 2007-11-23 Address 397 CONKLIN AVE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
1993-11-12 2007-11-23 Address 117 ROBINSON STREET, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
1993-11-12 2003-11-07 Address 117 ROBINSON STREET, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
1992-12-09 2003-11-07 Address 117 ROBINSON STREET, BINGHAMTON, NY, 13904, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131121006301 2013-11-21 BIENNIAL STATEMENT 2013-11-01
111215002302 2011-12-15 BIENNIAL STATEMENT 2011-11-01
091118002204 2009-11-18 BIENNIAL STATEMENT 2009-11-01
071123002523 2007-11-23 BIENNIAL STATEMENT 2007-11-01
051229002324 2005-12-29 BIENNIAL STATEMENT 2005-11-01

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:
497430.00
Total Face Value Of Loan:
497430.00
Date:
2020-04-16
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:
281275.00
Total Face Value Of Loan:
281275.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
281275
Current Approval Amount:
281275
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
283941.33
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
497430
Current Approval Amount:
497430
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
501068.73

Date of last update: 18 Mar 2025

Sources: New York Secretary of State