Search icon

ANAGAP RESTAURANT INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1790548204 2020-07-31 0202 PPP 531 2ND AVE, NEW YORK, NY, 10016
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46870
Loan Approval Amount (current) 46870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47211.94
Forgiveness Paid Date 2021-04-29
9838868300 2021-01-31 0202 PPS 531 2nd Ave, New York, NY, 10016-8275
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65618
Loan Approval Amount (current) 65618
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-8275
Project Congressional District NY-12
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66268.2
Forgiveness Paid Date 2022-02-02

Date of last update: 13 Mar 2025

Sources: New York Secretary of State