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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
442108.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
116045.00
Total Face Value Of Loan:
116045.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116045
Current Approval Amount:
116045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
117418.46

Date of last update: 18 Mar 2025

Sources: New York Secretary of State