Search icon

COBRA RESTAURANT INC.

Company Details

Name: COBRA RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1997 (28 years ago)
Entity Number: 2126212
ZIP code: 10024
County: New York
Place of Formation: New York
Address: JOHN A KELLY, 250 WEST 86TH STREET, NEW YORK, NY, United States, 10024
Principal Address: 250 W 86TH ST, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A KELLY Chief Executive Officer 250 WEST 86TH STREET, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOHN A KELLY, 250 WEST 86TH STREET, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
1999-04-05 2003-06-11 Address 250 W 86TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1999-04-05 2003-06-11 Address 250 W 86TH ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1997-03-25 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1997-03-25 1999-04-05 Address UNIT 2-C, 190 SCHOFIELD STREET, CITY ISLAND, NY, 10464, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150302006670 2015-03-02 BIENNIAL STATEMENT 2015-03-01
110526002016 2011-05-26 BIENNIAL STATEMENT 2011-03-01
090225002765 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070320003081 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050607002356 2005-06-07 BIENNIAL STATEMENT 2005-03-01
030611002442 2003-06-11 BIENNIAL STATEMENT 2003-03-01
990405002630 1999-04-05 BIENNIAL STATEMENT 1999-03-01
970325000113 1997-03-25 CERTIFICATE OF INCORPORATION 1997-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5950898507 2021-03-02 0202 PPS 250 west 86tg street, New york, NY, 10024
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59391
Loan Approval Amount (current) 59391
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10024
Project Congressional District NY-10
Number of Employees 9
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60063.01
Forgiveness Paid Date 2022-04-26
9161467005 2020-04-09 0202 PPP 250 West 86th Street, NEW YORK, NY, 10024-3104
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10024-3104
Project Congressional District NY-12
Number of Employees 10
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43069.38
Forgiveness Paid Date 2021-08-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State