Search icon

134 NEW YORK AVENUE RESTAURANT CORP.

Company Details

Name: 134 NEW YORK AVENUE RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1999 (25 years ago)
Entity Number: 2442935
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 134 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL HAUSER Chief Executive Officer 134 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
031114002016 2003-11-14 BIENNIAL STATEMENT 2003-11-01
991123000324 1999-11-23 CERTIFICATE OF INCORPORATION 1999-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7879697200 2020-04-28 0235 PPP 134 NEW YORK AVE, HUNTINGTON, NY, 11743-2165
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15255
Loan Approval Amount (current) 15255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-2165
Project Congressional District NY-01
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15463.91
Forgiveness Paid Date 2021-09-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State