Search icon

232 VANDERBILT RESTAURANT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 232 VANDERBILT RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2003 (22 years ago)
Entity Number: 2890177
ZIP code: 11021
County: Kings
Place of Formation: New York
Address: 360 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021
Principal Address: 161-43 84TH ST, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMOLEN & SMOLEN, ESQS. DOS Process Agent 360 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
LOUIS DEVIVO, JR. Chief Executive Officer 161-43 84TH ST, HOWARD BEACH, NY, United States, 11414

Licenses

Number Type Date Last renew date End date Address Description
0340-23-133060 Alcohol sale 2023-06-30 2023-06-30 2025-06-30 232 VANDERBILT AVE, BROOKLYN, New York, 11205 Restaurant

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 161-43 84TH ST, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2005-08-09 2024-08-13 Address 161-43 84TH ST, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2003-04-03 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-03 2024-08-13 Address 360 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240813001015 2024-08-13 BIENNIAL STATEMENT 2024-08-13
050809002393 2005-08-09 BIENNIAL STATEMENT 2005-04-01
030403000020 2003-04-03 CERTIFICATE OF INCORPORATION 2003-04-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
98740 PL VIO INVOICED 2008-12-11 1000 PL - Padlock Violation
98741 APPEAL INVOICED 2008-09-12 25 Appeal Filing Fee
98742 APPEAL INVOICED 2008-09-10 25 Appeal Filing Fee

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
190340.00
Total Face Value Of Loan:
190340.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
190340
Current Approval Amount:
190340
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State