Search icon

COMAR RESTAURANTS, INC.

Company Details

Name: COMAR RESTAURANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1968 (57 years ago)
Entity Number: 227907
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 60 KRAFT AVE, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN FOGARTY DOS Process Agent 60 KRAFT AVE, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
JOHN FOGARTY Chief Executive Officer 60 KRAFT AVE, BRONXVILLE, NY, United States, 10708

Licenses

Number Type Date Last renew date End date Address Description
0423-23-138222 Alcohol sale 2023-02-03 2023-02-03 2025-02-28 60 KRAFT AVE, BRONXVILLE, New York, 10708 Additional Bar
0340-23-132150 Alcohol sale 2023-01-13 2023-01-13 2025-02-28 60 KRAFT AVE, BRONXVILLE, New York, 10708 Restaurant

History

Start date End date Type Value
1996-09-20 1998-09-11 Address 60 KRAFT AVE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1996-09-20 1998-09-11 Address 60 KRAFT AVE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1996-09-20 1998-09-11 Address 60 KRAFT AVE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1993-05-06 1996-09-20 Address 11 DREIER LANE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
1993-05-06 1996-09-20 Address 11 DREIER LANE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
1993-05-06 1996-09-20 Address 11 DREIER LANE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
1968-09-12 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-09-12 1993-05-06 Address 60 KRAFT AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141009006988 2014-10-09 BIENNIAL STATEMENT 2014-09-01
121003002076 2012-10-03 BIENNIAL STATEMENT 2012-09-01
100915002191 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080918002084 2008-09-18 BIENNIAL STATEMENT 2008-09-01
060830002835 2006-08-30 BIENNIAL STATEMENT 2006-09-01
041015002435 2004-10-15 BIENNIAL STATEMENT 2004-09-01
020827002335 2002-08-27 BIENNIAL STATEMENT 2002-09-01
000911002094 2000-09-11 BIENNIAL STATEMENT 2000-09-01
980911002198 1998-09-11 BIENNIAL STATEMENT 1998-09-01
960920002148 1996-09-20 BIENNIAL STATEMENT 1996-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8798557708 2020-05-01 0202 PPP 60 Kraft Avenue, Bronxville, NY, 10708
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116045
Loan Approval Amount (current) 116045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronxville, WESTCHESTER, NY, 10708-0001
Project Congressional District NY-16
Number of Employees 15
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 117418.46
Forgiveness Paid Date 2021-07-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State