Search icon

V & T RESTAURANT, INC.

Company Details

Name: V & T RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1964 (61 years ago)
Entity Number: 177842
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 1024 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-663-1708

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEKA GJOLAJ DOS Process Agent 1024 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
LEKA GJOLAJ Chief Executive Officer 1024 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-129824 No data Alcohol sale 2023-03-09 2023-03-09 2025-02-28 1024 AMSTERDAM AVE, NEW YORK, New York, 10025 Restaurant
1028336-DCA Inactive Business 2005-02-10 No data 2021-09-15 No data No data

History

Start date End date Type Value
1993-08-09 2008-06-16 Address 1024 AMSTERDAM AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1993-08-09 2008-06-16 Address 1024 AMSTERDAM AVENUE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1993-08-09 2008-06-16 Address 1024 AMSTERDAM AVENUE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1993-02-18 1993-08-09 Address 1022-1024 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1993-02-18 1993-08-09 Address 1022-1024 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1993-02-18 1993-08-09 Address 1022-1024 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1964-06-30 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1964-06-30 1993-02-18 Address 1022 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140624006131 2014-06-24 BIENNIAL STATEMENT 2014-06-01
120712002985 2012-07-12 BIENNIAL STATEMENT 2012-06-01
080616002405 2008-06-16 BIENNIAL STATEMENT 2008-06-01
040713002659 2004-07-13 BIENNIAL STATEMENT 2004-06-01
020625002320 2002-06-25 BIENNIAL STATEMENT 2002-06-01
000620002715 2000-06-20 BIENNIAL STATEMENT 2000-06-01
980611002350 1998-06-11 BIENNIAL STATEMENT 1998-06-01
960620002731 1996-06-20 BIENNIAL STATEMENT 1996-06-01
C220088-2 1995-02-22 ASSUMED NAME CORP INITIAL FILING 1995-02-22
930809002064 1993-08-09 BIENNIAL STATEMENT 1993-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-11 No data 1024 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-24 No data 1024 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174515 SWC-CIN-INT CREDITED 2020-04-10 737.9400024414062 Sidewalk Cafe Interest for Consent Fee
3164680 SWC-CON-ONL CREDITED 2020-03-03 11312.990234375 Sidewalk Cafe Consent Fee
3089172 RENEWAL INVOICED 2019-09-24 510 Two-Year License Fee
3089173 SWC-CON INVOICED 2019-09-24 445 Petition For Revocable Consent Fee
3082673 SWC-CON CREDITED 2019-09-09 445 Petition For Revocable Consent Fee
3082675 SWC-CIN-INT INVOICED 2019-09-09 721.3400268554688 Sidewalk Cafe Interest for Consent Fee
3082674 SWC-CON-ONL INVOICED 2019-09-09 11058.6396484375 Sidewalk Cafe Consent Fee
3082672 LICENSE CREDITED 2019-09-09 510 Sidewalk Cafe License Fee
2940981 SWC-CIN-INT INVOICED 2018-12-08 679.0700073242188 Sidewalk Cafe Interest for Consent Fee
2752369 SWC-CON-ONL INVOICED 2018-03-01 10852.4404296875 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4603547207 2020-04-27 0202 PPP 1024 AMSTERDAM AVE, NEW YORK, NY, 10025-1724
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210200
Loan Approval Amount (current) 210200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 22221
Servicing Lender Name TrustBank
Servicing Lender Address 600 E Main St, OLNEY, IL, 62450-2164
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, 10025-1724
Project Congressional District NY-13
Number of Employees 18
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 22221
Originating Lender Name TrustBank
Originating Lender Address OLNEY, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 212307.76
Forgiveness Paid Date 2021-05-06
8728078304 2021-01-30 0202 PPS 1024 Amsterdam Ave, New York, NY, 10025-1724
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 294300
Loan Approval Amount (current) 294300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 22221
Servicing Lender Name TrustBank
Servicing Lender Address 600 E Main St, OLNEY, IL, 62450-2164
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, 10025-1724
Project Congressional District NY-13
Number of Employees 11
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 22221
Originating Lender Name TrustBank
Originating Lender Address OLNEY, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 296735.03
Forgiveness Paid Date 2021-12-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1104507 Fair Labor Standards Act 2011-06-30 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 2011-06-30
Termination Date 2012-07-12
Date Issue Joined 2011-08-17
Pretrial Conference Date 2011-09-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name GARCIA,
Role Plaintiff
Name V & T RESTAURANT, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State