Search icon

YERINA RESTAURANT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: YERINA RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1994 (31 years ago)
Entity Number: 1792623
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 21 EAST 9TH STREET, NEW YORK, NY, United States, 10003
Principal Address: 134 HEIGHTS DR, YONKERS, NY, United States, 10710

Contact Details

Phone +1 212-473-0077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AZEM HASANGJIKAJ Chief Executive Officer 134 HEIGHTS DRIVE, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 EAST 9TH STREET, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-107227 No data Alcohol sale 2024-07-10 2024-07-10 2026-07-31 21 E 9TH STREET, NEW YORK, New York, 10003 Restaurant
2021586-DCA Inactive Business 2015-04-23 No data 2021-09-15 No data No data

History

Start date End date Type Value
2024-07-29 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-02-03 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
060324002489 2006-03-24 BIENNIAL STATEMENT 2006-02-01
940203000323 1994-02-03 CERTIFICATE OF INCORPORATION 1994-02-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175414 SWC-CIN-INT CREDITED 2020-04-10 241.1699981689453 Sidewalk Cafe Interest for Consent Fee
3165372 SWC-CON-ONL CREDITED 2020-03-03 3697.469970703125 Sidewalk Cafe Consent Fee
3130916 SWC-CIN-INT INVOICED 2019-12-23 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3100138 SWC-CON CREDITED 2019-10-04 445 Petition For Revocable Consent Fee
3100137 RENEWAL INVOICED 2019-10-04 510 Two-Year License Fee
3015737 SWC-CIN-INT INVOICED 2019-04-10 235.74000549316406 Sidewalk Cafe Interest for Consent Fee
2998746 SWC-CON-ONL INVOICED 2019-03-06 3614.340087890625 Sidewalk Cafe Consent Fee
2773156 SWC-CIN-INT INVOICED 2018-04-10 231.36000061035156 Sidewalk Cafe Interest for Consent Fee
2753373 SWC-CON-ONL INVOICED 2018-03-01 3546.93994140625 Sidewalk Cafe Consent Fee
2693160 RENEWAL INVOICED 2017-11-13 510 Two-Year License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-06-19 Settlement (Pre-Hearing) UNLIC SIDEWALK CAFE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
158662.00
Total Face Value Of Loan:
158662.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
128750.00
Total Face Value Of Loan:
128750.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128750
Current Approval Amount:
128750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130085.35
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158662
Current Approval Amount:
158662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
160752.46

Court Cases

Court Case Summary

Filing Date:
2017-04-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MORALES,
Party Role:
Plaintiff
Party Name:
YERINA RESTAURANT CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-10-20
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CAJAMARCA
Party Role:
Plaintiff
Party Name:
YERINA RESTAURANT CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State