Search icon

PGT REST. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PGT REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2003 (22 years ago)
Entity Number: 2944193
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 217 BROADWAY, STE. 304, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 212-253-7030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBERT SWETNICK, ESQ. DOS Process Agent 217 BROADWAY, STE. 304, NEW YORK, NY, United States, 10007

Licenses

Number Status Type Date End date
1318806-DCA Inactive Business 2009-05-22 2020-03-13
1213487-DCA Inactive Business 2005-10-27 2009-12-31

Filings

Filing Number Date Filed Type Effective Date
030819000402 2003-08-19 CERTIFICATE OF INCORPORATION 2003-08-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3179289 DCA-SUS CREDITED 2020-05-08 310 Suspense Account
3175087 SWC-CIN-INT CREDITED 2020-04-10 449.4599914550781 Sidewalk Cafe Interest for Consent Fee
3164930 SWC-CON-ONL CREDITED 2020-03-03 6890.72998046875 Sidewalk Cafe Consent Fee
3113188 PLANREVIEW CREDITED 2019-11-07 310 Sidewalk Cafe Plan Review Fee
3089390 RENEWAL INVOICED 2019-09-25 510 Two-Year License Fee
3089391 SWC-CON INVOICED 2019-09-25 445 Petition For Revocable Consent Fee
2998318 SWC-CON-ONL INVOICED 2019-03-06 6735.81005859375 Sidewalk Cafe Consent Fee
2752705 SWC-CON-ONL INVOICED 2018-03-01 6610.2099609375 Sidewalk Cafe Consent Fee
2656261 SWC-CON CREDITED 2017-08-15 445 Petition For Revocable Consent Fee
2656260 RENEWAL INVOICED 2017-08-15 510 Two-Year License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-10 Pleaded FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
253375.00
Total Face Value Of Loan:
253375.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
196385.00
Total Face Value Of Loan:
196385.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
253375
Current Approval Amount:
253375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
254968.31
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
196385
Current Approval Amount:
196385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
197791.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State