Search icon

TOM & JERRY'S BAR RESTAURANT, INC.

Company Details

Name: TOM & JERRY'S BAR RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1993 (32 years ago)
Entity Number: 1751497
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 288 ELIZABETH STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOM & JERRY'S BAR RESTAURANT, INC. DOS Process Agent 288 ELIZABETH STREET, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
JAMES TUOHY Chief Executive Officer 45 INDIA STREET, 4, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2025-02-17 2025-02-17 Address 45 INDIA STREET, 4, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2025-02-17 2025-02-17 Address 208 W 83RD ST, 3, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2003-08-11 2025-02-17 Address 208 W 83RD ST, 3, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1995-10-11 2003-08-11 Address 288 ELIZABETH ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1995-10-11 2003-08-11 Address 257 CENTRAL PARK W, 12D, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1993-08-23 2025-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-08-23 2025-02-17 Address 288 ELIZABETH STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250217000236 2025-02-17 BIENNIAL STATEMENT 2025-02-17
030811002555 2003-08-11 BIENNIAL STATEMENT 2003-08-01
010822002189 2001-08-22 BIENNIAL STATEMENT 2001-08-01
991109002064 1999-11-09 BIENNIAL STATEMENT 1999-08-01
951011002323 1995-10-11 BIENNIAL STATEMENT 1995-08-01
930823000413 1993-08-23 CERTIFICATE OF INCORPORATION 1993-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1143897408 2020-05-04 0202 PPP 288 ELIZABETH ST, NEW YORK, NY, 10012
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123551
Loan Approval Amount (current) 61775
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 NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State