Search icon

TRIOMPHE RESTAURANT CORP.

Company Details

Name: TRIOMPHE RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1996 (29 years ago)
Date of dissolution: 24 Feb 2022
Entity Number: 2011936
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: LAWRENCE R. HAUT, ESQ., 711 THIRD AVENUE, FLOOR 17, NEW YORK, NY, United States, 10022
Principal Address: 241 W 14TH ST, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOLENBOCK EISEMAN ASSOR BELL & PESKOE LLP DOS Process Agent ATTN: LAWRENCE R. HAUT, ESQ., 711 THIRD AVENUE, FLOOR 17, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JEAN-GEORGES VONGERICHTEN Chief Executive Officer 1 CENTRAL PARK W, NEW YORK, NY, United States, 10023

Licenses

Number Type Date Last renew date End date Address Description
0340-21-117816 Alcohol sale 2024-06-10 2024-06-10 2025-12-31 1 CENTRAL PARK W, NEW YORK, New York, 10023 Restaurant

History

Start date End date Type Value
2021-07-16 2022-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-24 2019-01-08 Address ATTN: LAWRENCE R. HAUT, 437 MADISON AVENUE, 39TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-04-22 2000-03-28 Address 270 LAFAYETTE ST, ROOM 205, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1998-04-22 2000-03-28 Address 270 LAFAYETTE ST, ROOM 205, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1998-04-22 2012-01-24 Address FABRICANT & DEITZ, P.C.,, 9 EAST 40TH ST 7TH FLR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1996-03-20 2021-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-03-20 1998-04-22 Address C/O WOHL, LOEWE, STETTNER ETAL, 9 EAST 40TH STREET, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220224003083 2022-02-24 CERTIFICATE OF MERGER 2022-02-24
190108000447 2019-01-08 CERTIFICATE OF CHANGE 2019-01-08
120124001350 2012-01-24 CERTIFICATE OF CHANGE 2012-01-24
000328002299 2000-03-28 BIENNIAL STATEMENT 2000-03-01
980422002406 1998-04-22 BIENNIAL STATEMENT 1998-03-01
960402000754 1996-04-02 CERTIFICATE OF AMENDMENT 1996-04-02
960320000656 1996-03-20 CERTIFICATE OF INCORPORATION 1996-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8206527206 2020-04-28 0202 PPP 1 Central Park West, New York, NY, 10023
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2164543
Loan Approval Amount (current) 2164543
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10023-0001
Project Congressional District NY-12
Number of Employees 217
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1220645.9
Forgiveness Paid Date 2022-02-02
1874658504 2021-02-19 0202 PPS 1 Central Park W, New York, NY, 10023-7703
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 58
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1120179
Loan Approval Amount (current) 1120179
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10023-7703
Project Congressional District NY-12
Number of Employees 217
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1132438.74
Forgiveness Paid Date 2022-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700247 Fair Labor Standards Act 2007-01-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-01-11
Termination Date 2007-10-19
Date Issue Joined 2007-03-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name BASSANI
Role Plaintiff
Name TRIOMPHE RESTAURANT CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State