Search icon

ADR RESTAURANT INC.

Company Details

Name: ADR RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2000 (25 years ago)
Entity Number: 2538045
ZIP code: 11211
County: Kings
Place of Formation: New York
Principal Address: 168 DELANCEY ST, NEW YORK, NY, United States, 10002
Address: 443 METOPOLITAN AVENUE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEKSANDRA DROZD Chief Executive Officer 168 DELANCEY ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 443 METOPOLITAN AVENUE, BROOKLYN, NY, United States, 11211

Licenses

Number Type Date Last renew date End date Address Description
0340-22-105449 Alcohol sale 2024-07-25 2024-07-25 2026-08-31 168 DELANCEY STREET, NEW YORK, New York, 10002 Restaurant
0423-22-107001 Alcohol sale 2024-07-25 2024-07-25 2026-08-31 168 DELANCEY STREET, NEW YORK, NY, 10002 Additional Bar
0423-22-113971 Alcohol sale 2024-07-25 2024-07-25 2026-08-31 168 DELANCEY STREET, NEW YORK, NY, 10002 Additional Bar

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 168 DELANCEY ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-06-05 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-21 2025-01-14 Address 168 DELANCEY ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2000-08-02 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-02 2025-01-14 Address 443 METOPOLITAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114001369 2025-01-14 BIENNIAL STATEMENT 2025-01-14
041021002057 2004-10-21 BIENNIAL STATEMENT 2004-08-01
000802000103 2000-08-02 CERTIFICATE OF INCORPORATION 2000-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7788238410 2021-02-12 0202 PPS 168 Delancey St, New York, NY, 10002-3490
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215845
Loan Approval Amount (current) 215845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-3490
Project Congressional District NY-10
Number of Employees 31
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 217725.51
Forgiveness Paid Date 2022-01-03
2230297408 2020-05-05 0202 PPP 168 DELANCEY ST FRNT A, NEW YORK, NY, 10002-3490
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164173
Loan Approval Amount (current) 164173
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-3490
Project Congressional District NY-10
Number of Employees 25
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 156793.69
Forgiveness Paid Date 2023-01-23

Date of last update: 13 Mar 2025

Sources: New York Secretary of State