Search icon

PRISHTINA REST. CORP.

Company Details

Name: PRISHTINA REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2001 (24 years ago)
Entity Number: 2624881
ZIP code: 10458
County: Bronx
Place of Formation: New York
Principal Address: 2325 ARTHUR AVE, BRONX, NY, United States, 10458
Address: 2325 ARTHUR AVENUE, BRONX, NY, United States, 10458

Contact Details

Phone +1 718-220-4254

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2325 ARTHUR AVENUE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
JAHE DEDUSHI Chief Executive Officer 2325 ARTHUR AVE, BRONX, NY, United States, 10458

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-141438 No data Alcohol sale 2023-07-19 2023-07-19 2025-07-31 2325 ARTHUR AVENUE, BRONX, New York, 10458 Restaurant
1279584-DCA Inactive Business 2008-03-19 No data 2012-12-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
030411002470 2003-04-11 BIENNIAL STATEMENT 2003-04-01
010405000265 2001-04-05 CERTIFICATE OF INCORPORATION 2001-04-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-05 No data 2325 ARTHUR AVE, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1475358 SWC-CON INVOICED 2012-03-01 4097.89990234375 Sidewalk Consent Fee
893836 CNV_PC INVOICED 2011-02-14 445 Petition for revocable Consent - SWC Review Fee
893838 SWC-CON INVOICED 2011-02-14 3970.530029296875 Sidewalk Consent Fee
893839 SWC-CON INVOICED 2010-02-24 3881.35009765625 Sidewalk Consent Fee
893840 SWC-CON INVOICED 2009-02-18 3779.300048828125 Sidewalk Consent Fee
893841 SWC-CON INVOICED 2008-09-22 1686.800048828125 Sidewalk Consent Fee
893832 LICENSE INVOICED 2008-03-19 510 Two-Year License Fee
893834 CNV_FS INVOICED 2008-03-17 1500 Comptroller's Office security fee - sidewalk cafT
893833 PLANREVIEW INVOICED 2008-03-17 310 Plan Review Fee
893835 CNV_PC INVOICED 2008-03-17 445 Petition for revocable Consent - SWC Review Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6779467308 2020-04-30 0202 PPP 2325 Arthur Avenue, Bronx, NY, 10458
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333.34
Loan Approval Amount (current) 8333.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8443.61
Forgiveness Paid Date 2021-08-30
5509418502 2021-02-27 0202 PPS 2325 Arthur Ave, Bronx, NY, 10458-8108
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11666.67
Loan Approval Amount (current) 11666.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-8108
Project Congressional District NY-15
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11822.65
Forgiveness Paid Date 2022-07-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State