Search icon

21 MOTT ST. RESTAURANT CORP.

Company Details

Name: 21 MOTT ST. RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1967 (58 years ago)
Entity Number: 207634
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 21 MOTT STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER LEE Chief Executive Officer 21 MOTT ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 MOTT STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1993-04-30 1999-03-29 Address 21 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1967-03-06 1993-04-30 Address 21 MOTT ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130403002438 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110331002395 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090302002966 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070323002112 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050408002613 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030228002705 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010321002708 2001-03-21 BIENNIAL STATEMENT 2001-03-01
990329002595 1999-03-29 BIENNIAL STATEMENT 1999-03-01
970306002517 1997-03-06 BIENNIAL STATEMENT 1997-03-01
C230427-3 1996-01-11 ASSUMED NAME CORP INITIAL FILING 1996-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5912457703 2020-05-01 0202 PPP 21 MOTT STREET, NEW YORK, NY, 10013
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62589
Loan Approval Amount (current) 62589
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53020.81
Forgiveness Paid Date 2021-02-25
4029318307 2021-01-22 0202 PPS 21 Mott St, New York, NY, 10013-5032
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73626
Loan Approval Amount (current) 73626
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-5032
Project Congressional District NY-10
Number of Employees 10
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74059.69
Forgiveness Paid Date 2021-08-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State