Search icon

29 ST. MARK'S PLACE RESTAURANT INC.

Company Details

Name: 29 ST. MARK'S PLACE RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1996 (29 years ago)
Entity Number: 2042572
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 29 ST. MARK'S PLACE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-982-9895

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 ST. MARK'S PLACE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ANDREW DE COURCEY Chief Executive Officer 29 ST MARK'S PLACE, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
1109131-DCA Inactive Business 2002-05-16 2003-12-31

Filings

Filing Number Date Filed Type Effective Date
230111004380 2023-01-11 BIENNIAL STATEMENT 2022-06-01
180904008802 2018-09-04 BIENNIAL STATEMENT 2018-06-01
140625006322 2014-06-25 BIENNIAL STATEMENT 2014-06-01
120727002673 2012-07-27 BIENNIAL STATEMENT 2012-06-01
100702002039 2010-07-02 BIENNIAL STATEMENT 2010-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
509431 LICENSE INVOICED 2002-05-16 110 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
142894.00
Total Face Value Of Loan:
142894.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142894
Current Approval Amount:
142894
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
143719.61

Date of last update: 14 Mar 2025

Sources: New York Secretary of State