Name: | 65TH ST. MARKS BISTRO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1993 (32 years ago) |
Entity Number: | 1693386 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 65 ST MARKS PLACE, NEW YORK, NY, United States, 10003 |
Principal Address: | 170 ELDRIDGE ST, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGES FORGEOIS | Chief Executive Officer | 106 RIDGE STREET, APARTMENT 3L, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 ST MARKS PLACE, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-06 | 2001-02-23 | Address | 65 ST MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1993-01-12 | 1995-10-06 | Address | 65 ST. MARKS PLACE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010223002800 | 2001-02-23 | BIENNIAL STATEMENT | 2001-01-01 |
990216002412 | 1999-02-16 | BIENNIAL STATEMENT | 1999-01-01 |
970408002282 | 1997-04-08 | BIENNIAL STATEMENT | 1997-01-01 |
951006002148 | 1995-10-06 | BIENNIAL STATEMENT | 1995-01-01 |
930112000156 | 1993-01-12 | CERTIFICATE OF INCORPORATION | 1993-01-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6866117905 | 2020-06-16 | 0202 | PPP | 65 St Marks Pl, New York, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State