Search icon

U.S. RESTAURANT EQUIPMENT INC.

Company Details

Name: U.S. RESTAURANT EQUIPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2002 (23 years ago)
Entity Number: 2773195
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 923 ATLANTIC AVE, BROOKLYN, NY, United States, 11238

Contact Details

Phone +1 718-398-5523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
US RESTAURANT EQUIPMENT INC DOS Process Agent 923 ATLANTIC AVE, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
DANIEL LEVY Chief Executive Officer 923 ATLANTIC AVE, BROOKLYN, NY, United States, 11238

Licenses

Number Status Type Date End date
1327975-DCA Active Business 2009-08-04 2025-07-31
1125140-DCA Inactive Business 2007-11-21 2009-07-31

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 923 ATLANTIC AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address 923 ATLANTIC AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2004-06-03 2024-05-07 Address 923 ATLANTIC AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2002-05-31 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-31 2024-05-07 Address 923 ATLANTIC AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507002148 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220627000814 2022-06-27 BIENNIAL STATEMENT 2022-05-01
040603002369 2004-06-03 BIENNIAL STATEMENT 2004-05-01
020531000101 2002-05-31 CERTIFICATE OF INCORPORATION 2002-05-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-06 No data 923 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11238 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-18 No data 923 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11238 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-12 No data 923 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11238 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-16 No data 923 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11238 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-15 No data 923 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11238 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-09 No data 923 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11238 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-21 No data 923 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11238 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
3652301 RENEWAL INVOICED 2023-06-01 340 Secondhand Dealer General License Renewal Fee
3348598 RENEWAL INVOICED 2021-07-13 340 Secondhand Dealer General License Renewal Fee
3045074 RENEWAL INVOICED 2019-06-11 340 Secondhand Dealer General License Renewal Fee
2631357 RENEWAL INVOICED 2017-06-27 340 Secondhand Dealer General License Renewal Fee
2582996 LL VIO INVOICED 2017-03-30 500 LL - License Violation
2102739 RENEWAL INVOICED 2015-06-12 340 Secondhand Dealer General License Renewal Fee
1041297 RENEWAL INVOICED 2013-06-21 340 Secondhand Dealer General License Renewal Fee
1041298 RENEWAL INVOICED 2011-06-15 340 Secondhand Dealer General License Renewal Fee
1041299 CNV_TFEE INVOICED 2011-06-15 8.470000267028809 WT and WH - Transaction Fee
153489 LL VIO INVOICED 2011-04-13 100 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-15 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO LABEL THE USED ITEMS SO THAT CONSUMERS WILL KNOW THE ITEMS ARE USED 1 1 No data No data
2017-03-15 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7272128509 2021-03-05 0202 PPP 923 Atlantic Ave, Brooklyn, NY, 11238-2704
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6625
Loan Approval Amount (current) 6625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-2704
Project Congressional District NY-07
Number of Employees 1
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6666.84
Forgiveness Paid Date 2021-10-27

Date of last update: 12 Mar 2025

Sources: New York Secretary of State