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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
1120179.00
Total Face Value Of Loan:
1120179.00
Date:
2020-04-28
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:
2164543.00
Total Face Value Of Loan:
2164543.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
2164543
Current Approval Amount:
2164543
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1220645.9
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1120179
Current Approval Amount:
1120179
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1132438.74

Court Cases

Court Case Summary

Filing Date:
2007-01-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BASSANI
Party Role:
Plaintiff
Party Name:
TRIOMPHE RESTAURANT CORP.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State