Search icon

ANAGAP RESTAURANT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANAGAP RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1998 (27 years ago)
Entity Number: 2295984
ZIP code: 11694
County: New York
Place of Formation: New York
Address: 114-12 BEACH CHANNEL DR, STE 9, ROCKAWAY PARK, NY, United States, 11694
Principal Address: 137 LUDLOW ST, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-725-9440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLYNN & FLYNN ESQS DOS Process Agent 114-12 BEACH CHANNEL DR, STE 9, ROCKAWAY PARK, NY, United States, 11694

Chief Executive Officer

Name Role Address
DENIS P KEANE Chief Executive Officer 531 SECOND AVE, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-131635 No data Alcohol sale 2023-01-17 2023-01-17 2024-12-31 531 2ND AVENUE, NEW YORK, New York, 10016 Restaurant
0423-23-131628 No data Alcohol sale 2023-01-17 2023-01-17 2024-12-31 531 2ND AVENUE, NEW YORK, New York, 10016 Additional Bar
1311307-DCA Inactive Business 2009-03-17 No data 2013-04-15 No data No data

History

Start date End date Type Value
1998-09-09 2006-10-05 Address 237 BEACH 116TH ST., STE. 201, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061005002238 2006-10-05 BIENNIAL STATEMENT 2006-09-01
980909000405 1998-09-09 CERTIFICATE OF INCORPORATION 1998-09-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1476493 LL VIO INVOICED 2012-10-02 200 LL - License Violation
181026 APPEAL INVOICED 2012-05-30 25 Appeal Filing Fee
964726 SWC-CON INVOICED 2012-03-01 2361.68994140625 Sidewalk Consent Fee
1041003 RENEWAL INVOICED 2011-05-23 510 Two-Year License Fee
964110 CNV_PC INVOICED 2011-05-19 445 Petition for revocable Consent - SWC Review Fee
964727 SWC-CON INVOICED 2011-02-14 2292.89990234375 Sidewalk Consent Fee
964728 SWC-CON INVOICED 2010-02-24 2259.010009765625 Sidewalk Consent Fee
964729 SWC-CON INVOICED 2009-09-04 1240.0799560546875 Sidewalk Consent Fee
964111 LICENSE INVOICED 2009-03-17 510 Two-Year License Fee
964113 PLANREVIEW INVOICED 2009-03-13 310 Plan Review Fee

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
350166.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
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:
65618.00
Total Face Value Of Loan:
65618.00
Date:
2020-11-24
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:
401200.00
Date:
2020-07-31
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:
46870.00
Total Face Value Of Loan:
46870.00

Paycheck Protection Program

Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46870
Current Approval Amount:
46870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47211.94
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65618
Current Approval Amount:
65618
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66268.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State