Search icon

BRASERO RESTAURANT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MAURICE QUIJANO Chief Executive Officer 627 SECOND AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MAURICE QUIJANO DOS Process Agent 627 SECOND AVENUE, NEW YORK, NY, United States, 10016

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275439
Loan Approval Amount (current) 275439
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-4864
Project Congressional District NY-12
Number of Employees 35
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 279347.97
Forgiveness Paid Date 2022-06-30
5184707402 2020-05-11 0202 PPP 627 2nd Avenue, New York, NY, 10016
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196745
Loan Approval Amount (current) 196745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 31
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 199208.36
Forgiveness Paid Date 2021-08-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906614 Americans with Disabilities Act - Other 2019-07-16 settled
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-16
Termination Date 2020-02-18
Section 1218
Sub Section 8
Status Terminated

Parties

Name DAREZZO
Role Plaintiff
Name BRASERO RESTAURANT, INC.
Role Defendant
1200502 Fair Labor Standards Act 2012-01-20 other
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
1808831 Americans with Disabilities Act - Other 2018-09-26 voluntarily
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
2006809 Fair Labor Standards Act 2020-08-24 other
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