Search icon

NEW STATFORD RESTAURANT, INC.

Company Details

Name: NEW STATFORD RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1994 (31 years ago)
Entity Number: 1833858
ZIP code: 33418
County: New York
Place of Formation: New York
Address: 354 EAGLETON GOLF DR., PALM BEACH GARDENS, FL, United States, 33418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MORDECHAI HASSON Agent C/O MOTI HASSON, 535 W 25TH ST, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
MORDECHAI HASSON DOS Process Agent 354 EAGLETON GOLF DR., PALM BEACH GARDENS, FL, United States, 33418

Chief Executive Officer

Name Role Address
MORDECHAI HASSON Chief Executive Officer 354 EAGLETON GOLF DR, PALM BEACH GARDENS, FL, United States, 33418

History

Start date End date Type Value
2020-05-08 2020-07-01 Address 354 EAGLETON GOLF DR., PALM BEACH GARDENS, FL, 33418, USA (Type of address: Service of Process)
2010-07-22 2020-05-08 Address 225 SEASPRAY AVENUE, PALM BEACH, FL, 33480, USA (Type of address: Service of Process)
2010-07-22 2020-05-08 Address 225 SEASPRAY AVENUE, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)
2010-07-22 2020-05-08 Address 225 SEASPRAY AVENUE, PALM BEACH, FL, 33480, USA (Type of address: Principal Executive Office)
2008-07-18 2010-07-22 Address 230 ARABIAN RD, PALM BEACH, FL, 33480, USA (Type of address: Principal Executive Office)
2008-07-18 2010-07-22 Address 535 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-07-18 2010-07-22 Address 230 ARABIAN RD, PALM BEACH, FL, 33480, USA (Type of address: Service of Process)
2007-02-12 2008-07-18 Address C/O MOTI HASSON GALLERY, 535 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-12-05 2007-02-12 Address ATTN TERRENCE M BENNETT, 1185 AVE OF AMERICAS 17TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-07-17 2008-07-18 Address 121 ST MARKS PL, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200701060153 2020-07-01 BIENNIAL STATEMENT 2020-07-01
200508060257 2020-05-08 BIENNIAL STATEMENT 2018-07-01
120905002156 2012-09-05 BIENNIAL STATEMENT 2012-07-01
100722002204 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080718002643 2008-07-18 BIENNIAL STATEMENT 2008-07-01
070212000874 2007-02-12 CERTIFICATE OF CHANGE 2007-02-12
060711002540 2006-07-11 BIENNIAL STATEMENT 2006-07-01
051205000146 2005-12-05 CERTIFICATE OF CHANGE 2005-12-05
040907002375 2004-09-07 BIENNIAL STATEMENT 2004-07-01
020717002135 2002-07-17 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1773457410 2020-05-04 0202 PPP 121 Saint Marks Place Ground Floor, NEW YORK, NY, 10009
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32235
Loan Approval Amount (current) 32235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10009-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32546.61
Forgiveness Paid Date 2021-04-22

Date of last update: 25 Feb 2025

Sources: New York Secretary of State