Search icon

BEL AME REST CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BEL AME REST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1998 (27 years ago)
Entity Number: 2267910
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 148 WEST FOURTH ST, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAM SUL MIAH Chief Executive Officer 148 W FOURTH ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 WEST FOURTH ST, NEW YORK, NY, United States, 10012

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141977 Alcohol sale 2023-09-05 2023-09-05 2025-09-30 148 W 4TH STREET, NEW YORK, New York, 10012 Restaurant
0423-23-134399 Alcohol sale 2023-09-05 2023-09-05 2025-09-30 148 W 4TH STREET, NEW YORK, New York, 10012 Additional Bar

History

Start date End date Type Value
2006-09-26 2010-06-21 Address 148 W FOURTH STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2006-09-26 2010-06-21 Address 148 W FOURTH STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2006-09-26 2010-06-21 Address 148 W FOURTH STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2000-07-05 2006-09-26 Address 148 W 4TH ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2000-07-05 2006-09-26 Address 148 W 4TH ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110513000125 2011-05-13 ANNULMENT OF DISSOLUTION 2011-05-13
DP-1864215 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
100621002334 2010-06-21 BIENNIAL STATEMENT 2010-06-01
060926002324 2006-09-26 BIENNIAL STATEMENT 2006-06-01
020725002404 2002-07-25 BIENNIAL STATEMENT 2002-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
38880.00
Total Face Value Of Loan:
38880.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38880
Current Approval Amount:
38880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39315

Court Cases

Court Case Summary

Filing Date:
2009-07-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BEEDE,
Party Role:
Plaintiff
Party Name:
BEL AME REST CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-03-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LEE
Party Role:
Plaintiff
Party Name:
BEL AME REST CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State