Search icon

95 STANTON STREET REST. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 95 STANTON STREET REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1996 (29 years ago)
Entity Number: 2046100
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 95 STANTON STREET, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-358-1633

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 STANTON STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
DERMOT BURKE Chief Executive Officer ARLENE'S GROCERY, 95 STANTON STREET, NEW YORK, NY, United States, 10002

Unique Entity ID

Unique Entity ID:
F41GR1RJTRA5
CAGE Code:
8UBN1
UEI Expiration Date:
2023-03-24

Business Information

Doing Business As:
ARLENES GROCERY
Activation Date:
2022-02-24
Initial Registration Date:
2021-01-10

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-131130 No data Alcohol sale 2023-09-29 2023-09-29 2025-10-31 95 STANTON ST, NEW YORK, New York, 10002 Restaurant
0423-23-131253 No data Alcohol sale 2023-09-29 2023-09-29 2025-10-31 95 STANTON STREET, NEW YORK, New York, 10002 Additional Bar
1053829-DCA Inactive Business 2004-03-10 No data 2011-12-31 No data No data

History

Start date End date Type Value
2004-09-02 2010-12-09 Address ARLENE'S GROCERY, 95 STANTON ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2000-07-19 2004-09-02 Address 95 STANTON ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1998-07-29 2000-07-19 Address 95 STANTON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1998-07-29 2010-12-09 Address 95 STANTON ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1996-07-09 2010-12-09 Address 95 STANTON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120712006439 2012-07-12 BIENNIAL STATEMENT 2012-07-01
101209002257 2010-12-09 BIENNIAL STATEMENT 2010-07-01
080909002630 2008-09-09 BIENNIAL STATEMENT 2008-07-01
060803002854 2006-08-03 BIENNIAL STATEMENT 2006-07-01
040902002763 2004-09-02 BIENNIAL STATEMENT 2004-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
424474 RENEWAL INVOICED 2009-10-30 110 CRD Renewal Fee
424475 RENEWAL INVOICED 2007-11-07 110 CRD Renewal Fee
424476 RENEWAL INVOICED 2005-10-17 110 CRD Renewal Fee
424477 RENEWAL INVOICED 2004-03-16 110 Cigarette Retail Dealer Renewal Fee
424478 RENEWAL INVOICED 2001-12-20 110 CRD Renewal Fee
597449 LICENSE INVOICED 2001-01-25 55 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2022-02-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
317789.55
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
476445.10
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2019-07-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CONNOR
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
95 STANTON STREET REST. INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State