Search icon

API RESTAURANT CORP.

Company Details

Name: API RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2000 (25 years ago)
Entity Number: 2525485
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK W. PALILLO, ESQ. DOS Process Agent 277 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
000627000350 2000-06-27 CERTIFICATE OF INCORPORATION 2000-06-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
35979 PL VIO INVOICED 2005-06-30 600 PL - Padlock Violation
35980 APPEAL INVOICED 2004-12-06 25 Appeal Filing Fee
35981 APPEAL INVOICED 2004-08-10 25 Appeal Filing Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9173748500 2021-03-12 0202 PPS 224 W 51st St, New York, NY, 10019-6202
Loan Status Date 2024-01-05
Loan Status Charged Off
Loan Maturity in Months 25
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269269
Loan Approval Amount (current) 269269
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10019-6202
Project Congressional District NY-12
Number of Employees 25
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 193318.99
Forgiveness Paid Date 2022-01-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200757 Fair Labor Standards Act 2018-07-16 want of prosecution
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-16
Termination Date 2019-01-23
Date Issue Joined 2018-07-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name VAJIC,
Role Plaintiff
Name API RESTAURANT CORP.
Role Defendant
1206589 Fair Labor Standards Act 2012-08-28 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-28
Termination Date 2012-09-24
Section 0201
Sub Section FL
Status Terminated

Parties

Name SOLIS
Role Plaintiff
Name API RESTAURANT CORP.
Role Defendant
1200757 Fair Labor Standards Act 2012-01-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-01-31
Termination Date 2018-05-16
Date Issue Joined 2012-09-12
Pretrial Conference Date 2013-11-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name VAJIC,
Role Plaintiff
Name API RESTAURANT CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State