Search icon

P.A.R.T. RESTAURANT CORP.

Company Details

Name: P.A.R.T. RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1995 (30 years ago)
Entity Number: 1924715
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2311 ARTHUR AVENUE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2311 ARTHUR AVENUE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
ANNA F TERRACCIANO Chief Executive Officer 2311 ARTHUR AVENUE, BRONX, NY, United States, 10458

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127600 Alcohol sale 2023-01-06 2023-01-06 2024-12-31 2311 ARTHUR AVE, BRONX, New York, 10458 Restaurant

History

Start date End date Type Value
2009-04-22 2011-05-18 Address 2311 ARTHUR AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2009-04-22 2011-05-18 Address 2311 ARTHUR AVE, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
1997-05-29 2009-04-22 Address 2311 ARTHUR AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
1997-05-29 2009-04-22 Address 2311 ARTHUR AVE, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
1995-05-23 2011-05-18 Address 2311 ARTHUR AVENUE, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130515002507 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110518003124 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090422002264 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070523002134 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050629002039 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030428002407 2003-04-28 BIENNIAL STATEMENT 2003-05-01
010521002491 2001-05-21 BIENNIAL STATEMENT 2001-05-01
990607002191 1999-06-07 BIENNIAL STATEMENT 1999-05-01
970529002143 1997-05-29 BIENNIAL STATEMENT 1997-05-01
950523000411 1995-05-23 CERTIFICATE OF INCORPORATION 1995-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1973608408 2021-02-03 0202 PPS 2311 Arthur Ave, Bronx, NY, 10458-8103
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118783
Loan Approval Amount (current) 118783
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-8103
Project Congressional District NY-15
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120296.26
Forgiveness Paid Date 2022-05-24
1954837307 2020-04-28 0202 PPP 2311 arthur ave., bronx, NY, 10458
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70400
Loan Approval Amount (current) 70400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address bronx, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71316.16
Forgiveness Paid Date 2021-09-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State