Search icon

RDK RESTAURANT CORP.

Company Details

Name: RDK RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1997 (27 years ago)
Entity Number: 2205568
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 180 SPRING ST, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-226-8645

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L3JKM9XNBUV7 2022-06-16 180 SPRING ST, NEW YORK, NY, 10012, 3703, USA 180 SPRING ST, NEW YORK, NY, 10012, 3703, USA

Business Information

Doing Business As BISTO LES AMIS
URL bistrolesamis.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-18
Entity Start Date 1997-12-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEBORAH K IBRAHIM
Role PRESIDENT
Address 23 STONE RIDGE RD., SUMMIT, NJ, 07901, USA
Government Business
Title PRIMARY POC
Name DEBORAH K IBRAHIM
Role PRESIDENT
Address 23 STONE RIDGE RD., SUMMIT, NJ, 07901, USA
Past Performance
Title PRIMARY POC
Name DEBORAH K IBRAHIM
Role PRESIDENT
Address 23 STONERIDGE ROAD, SUMMIT, NJ, 07901, USA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 SPRING ST, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
RAGAEY IBRAHIM Chief Executive Officer 180 SPRING ST, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-131578 No data Alcohol sale 2023-04-04 2023-04-04 2025-03-31 180 SPRING STREET, NEW YORK, New York, 10012 Restaurant
1101999-DCA Inactive Business 2005-03-16 No data 2021-09-15 No data No data
0983313-DCA Inactive Business 1998-04-22 No data 2005-02-28 No data No data

History

Start date End date Type Value
1997-12-05 2000-01-18 Address 180 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1997-12-05 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140110002275 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120124003033 2012-01-24 BIENNIAL STATEMENT 2011-12-01
091230002628 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071213002503 2007-12-13 BIENNIAL STATEMENT 2007-12-01
060127003004 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031212002461 2003-12-12 BIENNIAL STATEMENT 2003-12-01
011212002278 2001-12-12 BIENNIAL STATEMENT 2001-12-01
000118002387 2000-01-18 BIENNIAL STATEMENT 1999-12-01
971205000391 1997-12-05 CERTIFICATE OF INCORPORATION 1997-12-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-08 No data 180 SPRING ST, Manhattan, NEW YORK, NY, 10012 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-02 No data 180 SPRING ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-15 No data 180 SPRING ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-22 No data 180 SPRING ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-09 No data 180 SPRING ST, Manhattan, NEW YORK, NY, 10012 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
3174667 SWC-CIN-INT CREDITED 2020-04-10 800.280029296875 Sidewalk Cafe Interest for Consent Fee
3164703 SWC-CON-ONL CREDITED 2020-03-03 12268.8603515625 Sidewalk Cafe Consent Fee
3084586 RENEWAL INVOICED 2019-09-12 510 Two-Year License Fee
3084587 SWC-CON INVOICED 2019-09-12 445 Petition For Revocable Consent Fee
3015309 SWC-CIN-INT INVOICED 2019-04-10 782.3099975585938 Sidewalk Cafe Interest for Consent Fee
2998052 SWC-CON-ONL INVOICED 2019-03-06 11993.0302734375 Sidewalk Cafe Consent Fee
2773728 SWC-CIN-INT INVOICED 2018-04-10 767.7000122070312 Sidewalk Cafe Interest for Consent Fee
2752394 SWC-CON-ONL INVOICED 2018-03-01 11769.41015625 Sidewalk Cafe Consent Fee
2670718 SWC-CON CREDITED 2017-09-27 445 Petition For Revocable Consent Fee
2670717 RENEWAL INVOICED 2017-09-27 510 Two-Year License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-09 Pleaded FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4055708506 2021-02-25 0202 PPS 180 Spring St, New York, NY, 10012-3703
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174044
Loan Approval Amount (current) 174044
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-3703
Project Congressional District NY-10
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
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 175164.56
Forgiveness Paid Date 2021-10-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705063 Americans with Disabilities Act - Other 2017-07-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-05
Termination Date 2018-10-31
Date Issue Joined 2017-09-06
Pretrial Conference Date 2017-12-07
Section 1218
Sub Section 8
Status Terminated

Parties

Name ROGERS
Role Plaintiff
Name RDK RESTAURANT CORP.
Role Defendant
1805042 Americans with Disabilities Act - Other 2018-06-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-06
Termination Date 2018-11-29
Date Issue Joined 2018-10-05
Section 1331
Sub Section OT
Status Terminated

Parties

Name GIROTTO
Role Plaintiff
Name RDK RESTAURANT CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State