Search icon

WALTPETERICH RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WALTPETERICH RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1994 (31 years ago)
Entity Number: 1829141
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 18 WEST 33RD STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAUN CLANY Chief Executive Officer 18 WEST 33RD ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 WEST 33RD STREET, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133775075
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2000-07-06 2015-03-12 Address 18 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-07-06 2015-03-12 Address 46 DUTCHESS COURT, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer)
2000-07-06 2015-03-12 Address 18 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-06-16 2000-07-06 Address 18 W 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1996-06-10 2000-07-06 Address 46 DUCHESS COURT, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150312002051 2015-03-12 BIENNIAL STATEMENT 2014-06-01
120806000155 2012-08-06 ANNULMENT OF DISSOLUTION 2012-08-06
DP-1754770 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
080703002727 2008-07-03 BIENNIAL STATEMENT 2008-06-01
040720002292 2004-07-20 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
184649.00
Total Face Value Of Loan:
184649.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
184649
Current Approval Amount:
184649
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2012-06-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
STEINBERG
Party Role:
Plaintiff
Party Name:
WALTPETERICH RESTAURANT, INC.
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