Search icon

856 RIVER AVE. REST. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 856 RIVER AVE. REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1997 (28 years ago)
Entity Number: 2199363
ZIP code: 10451
County: Bronx
Place of Formation: New York
Principal Address: BOGART AVE, BRONX, NY, United States, 00000
Address: 856 RIVER AVENUE, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 856 RIVER AVENUE, BRONX, NY, United States, 10451

Chief Executive Officer

Name Role Address
STAMATIOS MANESSIS Chief Executive Officer BOGART AVE, BRONX, NY, United States, 00000

Licenses

Number Type Date Last renew date End date Address Description
0423-22-111179 Alcohol sale 2022-12-12 2022-12-12 2024-11-30 58 E 161ST ST, BRONX, New York, 10451 Additional Bar
0423-22-113081 Alcohol sale 2022-12-12 2022-12-12 2024-11-30 58 E 161ST ST, BRONX, New York, 10451 Additional Bar
0423-22-113082 Alcohol sale 2022-12-12 2022-12-12 2024-11-30 58 EAST 161ST ST, BRONX, New York, 10451 Additional Bar

History

Start date End date Type Value
2024-12-09 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-24 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-21 2022-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-02 2022-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
080205000106 2008-02-05 ANNULMENT OF DISSOLUTION 2008-02-05
DP-1525632 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
991222002107 1999-12-22 BIENNIAL STATEMENT 1999-11-01
971114000373 1997-11-14 CERTIFICATE OF INCORPORATION 1997-11-14

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
90177.50
Total Face Value Of Loan:
90177.50
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-19
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:
64412.00
Total Face Value Of Loan:
64412.00
Date:
2020-05-09
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:
64412.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
64412
Current Approval Amount:
64412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90177.5
Current Approval Amount:
90177.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State