Search icon

232 VANDERBILT RESTAURANT CORP.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-24 No data 232 VANDERBILT AVE, Brooklyn, BROOKLYN, NY, 11205 No Warning 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8323917204 2020-04-28 0202 PPP 232 Vanderbilt Ave, Brooklyn, NY, 11205
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190340
Loan Approval Amount (current) 190340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 35
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State