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

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
544223.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-03
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:
118783.00
Total Face Value Of Loan:
118783.00
Date:
2020-04-29
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:
70400.00
Total Face Value Of Loan:
70400.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118783
Current Approval Amount:
118783
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120296.26
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70400
Current Approval Amount:
70400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71316.16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State