Search icon

ZIARE RESTAURANT GROUP INC.

Company Details

Name: ZIARE RESTAURANT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1997 (28 years ago)
Entity Number: 2172774
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 376 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205
Principal Address: 376 MYRTLE AVE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 376 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
SYLVESTER DAVIS Chief Executive Officer 376 MYRTLE AVE, BROOKLYN, NY, United States, 11205

Filings

Filing Number Date Filed Type Effective Date
130828002064 2013-08-28 BIENNIAL STATEMENT 2013-08-01
110830003096 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090924002647 2009-09-24 BIENNIAL STATEMENT 2009-08-01
070808002058 2007-08-08 BIENNIAL STATEMENT 2007-08-01
070424000162 2007-04-24 CERTIFICATE OF AMENDMENT 2007-04-24
070424000155 2007-04-24 ANNULMENT OF DISSOLUTION 2007-04-24
DP-1556101 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
990831002703 1999-08-31 BIENNIAL STATEMENT 1999-08-01
970819000375 1997-08-19 CERTIFICATE OF INCORPORATION 1997-08-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-24 No data 376 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-02 No data 376 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-31 No data 376 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-24 No data 376 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-18 No data 376 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2550409 OL VIO INVOICED 2017-02-10 250 OL - Other Violation
1888760 WM VIO INVOICED 2014-11-20 25 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-31 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2014-11-18 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3387558805 2021-04-14 0202 PPS 376 Myrtle Ave, Brooklyn, NY, 11205-2442
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95312
Loan Approval Amount (current) 95312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-2442
Project Congressional District NY-07
Number of Employees 10
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 95661.48
Forgiveness Paid Date 2021-08-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State