Search icon

127 EAST RESTAURANT CORP.

Company Details

Name: 127 EAST RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2001 (24 years ago)
Entity Number: 2673266
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O SNAFU, 127 E 47TH ST, NEW YORK, NY, United States, 10017
Principal Address: 34 ALGONQUIN RD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY CULLINAN DOS Process Agent C/O SNAFU, 127 E 47TH ST, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
TONY CULLINAN Chief Executive Officer 127 E 47TH ST, NEW YORK, NY, United States, 10017

Licenses

Number Type Date Last renew date End date Address Description
0340-21-118374 Alcohol sale 2023-12-31 2023-12-31 2025-12-31 127 E 47TH ST, NEW YORK, New York, 10017 Restaurant

History

Start date End date Type Value
2001-08-22 2003-09-22 Address 235 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110829002092 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090819002866 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070926002262 2007-09-26 BIENNIAL STATEMENT 2007-08-01
051024002569 2005-10-24 BIENNIAL STATEMENT 2005-08-01
030922002346 2003-09-22 BIENNIAL STATEMENT 2003-08-01
010822000213 2001-08-22 CERTIFICATE OF INCORPORATION 2001-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8110948303 2021-01-29 0202 PPS 127 E 47th St, New York, NY, 10017-2183
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242700
Loan Approval Amount (current) 242700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10017-2183
Project Congressional District NY-12
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 245831.83
Forgiveness Paid Date 2022-05-26
9583647207 2020-04-28 0202 PPP 127 E 47th St, New York, NY, 10017
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173407.5
Loan Approval Amount (current) 173407.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10017-0001
Project Congressional District NY-12
Number of Employees 22
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74301.02
Forgiveness Paid Date 2022-04-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State