Search icon

WEST 4TH STREET REST. CORP.

Company Details

Name: WEST 4TH STREET REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2001 (24 years ago)
Entity Number: 2668837
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 150 W 4TH ST, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISIDOROS TSIKIS Chief Executive Officer 144-38 25TH RD, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 W 4TH ST, NEW YORK, NY, United States, 10012

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141520 Alcohol sale 2023-02-14 2023-02-14 2025-02-28 150 W 4TH STREET, NEW YORK, New York, 10012 Restaurant

History

Start date End date Type Value
2005-10-27 2013-09-17 Address 150 W 4TH ST, NEW YORK, NY, 10012, 1009, USA (Type of address: Chief Executive Officer)
2003-09-08 2005-10-27 Address 146-09 14TH AVE, WHITESTONE, NY, 11356, USA (Type of address: Chief Executive Officer)
2003-09-08 2005-10-27 Address 150 W 4TH ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2003-09-08 2005-10-27 Address 150 W 4TH ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2001-08-08 2003-09-08 Address 150 WEST FOURTH STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130917002060 2013-09-17 BIENNIAL STATEMENT 2013-08-01
120320000514 2012-03-20 ANNULMENT OF DISSOLUTION 2012-03-20
DP-1938462 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
090818002723 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070828002946 2007-08-28 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
68593.00
Total Face Value Of Loan:
68593.00
Date:
2020-05-02
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:
49137.00
Total Face Value Of Loan:
49137.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68593
Current Approval Amount:
68593
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69132.64

Date of last update: 30 Mar 2025

Sources: New York Secretary of State