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

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

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11666.67
Total Face Value Of Loan:
11666.67
Date:
2020-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
58400.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8333.34
Total Face Value Of Loan:
8333.34

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8333.34
Current Approval Amount:
8333.34
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8443.61
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11666.67
Current Approval Amount:
11666.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11822.65

Date of last update: 30 Mar 2025

Sources: New York Secretary of State