Search icon

RESTAURANT 101 INC.

Company Details

Name: RESTAURANT 101 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1996 (29 years ago)
Entity Number: 2005443
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 101 DYCKMAN STREET, NEW YORK, NY, United States, 10040
Principal Address: 101 DYCKMAN ST, NEW YORK, NY, United States, 10040

Contact Details

Phone +1 212-567-2288

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 DYCKMAN STREET, NEW YORK, NY, United States, 10040

Chief Executive Officer

Name Role Address
CIRILO MORONTA Chief Executive Officer 101 DYCKMAN ST, NEW YORK, NY, United States, 10040

Licenses

Number Status Type Date End date
1281025-DCA Inactive Business 2008-04-16 2020-04-15

History

Start date End date Type Value
2012-07-26 2014-06-25 Address 5 MARHAM CIRCLE, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
2012-07-26 2014-06-25 Address 5 MARHAM CIRCLE, ENGLEWOOD, NJ, 07631, USA (Type of address: Principal Executive Office)
1998-05-04 2012-07-26 Address 5 MARHAM CIRCLE, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
1998-05-04 2012-07-26 Address 5 MARHAM CIRCLE, ENGLEWOOD, NJ, 07631, USA (Type of address: Principal Executive Office)
1996-03-01 2012-07-26 Address 101 DYCKMAN STREET, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140625002258 2014-06-25 BIENNIAL STATEMENT 2014-03-01
120726002153 2012-07-26 BIENNIAL STATEMENT 2012-03-01
080818002653 2008-08-18 BIENNIAL STATEMENT 2008-03-01
060322002156 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040405002105 2004-04-05 BIENNIAL STATEMENT 2004-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3015768 SWC-CIN-INT INVOICED 2019-04-10 612.8400268554688 Sidewalk Cafe Interest for Consent Fee
2998271 SWC-CON-ONL INVOICED 2019-03-06 9395.2197265625 Sidewalk Cafe Consent Fee
2958191 NGC INVOICED 2019-01-07 20 No Good Check Fee
2952057 SWC-CON-ONL INVOICED 2018-12-27 0.009999999776483 Sidewalk Cafe Consent Fee
2799293 SWC-CON INVOICED 2018-06-13 445 Petition For Revocable Consent Fee
2799292 RENEWAL INVOICED 2018-06-13 510 Two-Year License Fee
2773605 SWC-CIN-INT INVOICED 2018-04-10 601.4099731445312 Sidewalk Cafe Interest for Consent Fee
2752630 SWC-CON-ONL INVOICED 2018-03-01 9220.0400390625 Sidewalk Cafe Consent Fee
2745317 SWC-CONADJ INVOICED 2018-02-16 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
2590898 SWC-CIN-INT INVOICED 2017-04-15 589.02001953125 Sidewalk Cafe Interest for Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
55324.00
Total Face Value Of Loan:
55324.00
Date:
2020-05-26
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:
150000.00
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:
34475.00
Total Face Value Of Loan:
34475.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34475
Current Approval Amount:
34475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34792.21
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55324
Current Approval Amount:
55324
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55671.9

Court Cases

Court Case Summary

Filing Date:
2021-07-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ALVAREZ,
Party Role:
Plaintiff
Party Name:
RESTAURANT 101 INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-07-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
ENTERTAINMENT
Party Role:
Plaintiff
Party Name:
RESTAURANT 101 INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State