Name: | BRASERO RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1970 (55 years ago) |
Entity Number: | 297257 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 627 SECOND AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAURICE QUIJANO | Chief Executive Officer | 627 SECOND AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MAURICE QUIJANO | DOS Process Agent | 627 SECOND AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-02 | 2006-09-28 | Address | 627 2ND AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1995-06-02 | 2006-09-28 | Address | 627 2ND AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1995-06-02 | 2006-09-28 | Address | 627 2ND AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1970-10-22 | 2021-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1970-10-22 | 1995-06-02 | Address | 435 E. 77TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161020006252 | 2016-10-20 | BIENNIAL STATEMENT | 2016-10-01 |
141112006879 | 2014-11-12 | BIENNIAL STATEMENT | 2014-10-01 |
121016006091 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
101012002446 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
081006003111 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
060928002867 | 2006-09-28 | BIENNIAL STATEMENT | 2006-10-01 |
041110002247 | 2004-11-10 | BIENNIAL STATEMENT | 2004-10-01 |
C346689-3 | 2004-04-29 | ASSUMED NAME CORP INITIAL FILING | 2004-04-29 |
020923002641 | 2002-09-23 | BIENNIAL STATEMENT | 2002-10-01 |
000928002050 | 2000-09-28 | BIENNIAL STATEMENT | 2000-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6711468308 | 2021-01-27 | 0202 | PPS | 627 2nd Ave, New York, NY, 10016-4864 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5184707402 | 2020-05-11 | 0202 | PPP | 627 2nd Avenue, New York, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1906614 | Americans with Disabilities Act - Other | 2019-07-16 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAREZZO |
Role | Plaintiff |
Name | BRASERO RESTAURANT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-01-20 |
Termination Date | 2013-07-30 |
Date Issue Joined | 2012-02-22 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | CRUZ, |
Role | Plaintiff |
Name | BRASERO RESTAURANT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-09-26 |
Termination Date | 2019-09-03 |
Date Issue Joined | 2018-12-19 |
Section | 1331 |
Status | Terminated |
Parties
Name | HASHIMI |
Role | Plaintiff |
Name | BRASERO RESTAURANT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-08-24 |
Termination Date | 2021-05-05 |
Section | 0201 |
Sub Section | DO |
Status | Terminated |
Parties
Name | DE LA CRUZ MARIN, |
Role | Plaintiff |
Name | BRASERO RESTAURANT, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State