Search icon

659 REST. INC.

Company Details

Name: 659 REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1998 (27 years ago)
Entity Number: 2252237
ZIP code: 11101
County: New York
Place of Formation: New York
Principal Address: 659 NINTH AVE., 4TH FLOOR, NEW YORK, NY, United States, 10036
Address: 5-44 47TH AVENUE, THIRD AVENUE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 212-262-7755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO ARCARI Chief Executive Officer 659 NINTH AVE., 4TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O KORDAS & MARINIS LLP DOS Process Agent 5-44 47TH AVENUE, THIRD AVENUE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-131400 No data Alcohol sale 2023-03-15 2023-03-15 2025-03-31 659 9TH AVE, NEW YORK, New York, 10036 Restaurant
1101272-DCA Inactive Business 2005-02-11 No data 2020-07-20 No data No data

History

Start date End date Type Value
1998-04-23 2016-03-31 Address 47-24 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160331002031 2016-03-31 BIENNIAL STATEMENT 2014-04-01
980423000056 1998-04-23 CERTIFICATE OF INCORPORATION 1998-04-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175284 SWC-CIN-INT CREDITED 2020-04-10 328.8599853515625 Sidewalk Cafe Interest for Consent Fee
3164702 SWC-CON-ONL CREDITED 2020-03-03 5042 Sidewalk Cafe Consent Fee
3121499 SWC-CON INVOICED 2019-12-02 445 Petition For Revocable Consent Fee
3121498 RENEWAL INVOICED 2019-12-02 510 Two-Year License Fee
2998051 SWC-CON-ONL INVOICED 2019-03-06 4928.64013671875 Sidewalk Cafe Consent Fee
2752393 SWC-CON-ONL INVOICED 2018-03-01 4836.740234375 Sidewalk Cafe Consent Fee
2733563 RENEWAL INVOICED 2018-01-25 510 Two-Year License Fee
2733564 SWC-CON CREDITED 2018-01-25 445 Petition For Revocable Consent Fee
2592089 LICENSEDOC15 INVOICED 2017-04-17 15 License Document Replacement
2555943 SWC-CON-ONL INVOICED 2017-02-21 4737.259765625 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
70763.00
Total Face Value Of Loan:
70763.00
Date:
2020-06-16
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:
2020-04-14
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:
151250.00
Total Face Value Of Loan:
151250.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70763
Current Approval Amount:
70763
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71216.66
Date Approved:
2020-04-14
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
151250
Current Approval Amount:
151250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
140093.6

Date of last update: 31 Mar 2025

Sources: New York Secretary of State