Search icon

784 8TH STREET CORP.

Company Details

Name: 784 8TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2003 (21 years ago)
Entity Number: 2986982
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Principal Address: 19 Shady Tree Lane, Port Jefferson, NY, United States, 11755
Address: 135 ALEXANDER AVENUE, LAKE GROVE, NY, United States, 11755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PASQUALE RUGGIERO Chief Executive Officer 135 ALEXANDER AVE, LAKE GROVE, NY, United States, 11755

DOS Process Agent

Name Role Address
PASQUALE RUGGIERO DOS Process Agent 135 ALEXANDER AVENUE, LAKE GROVE, NY, United States, 11755

Licenses

Number Type Date Last renew date End date Address Description
0240-21-123099 Alcohol sale 2024-05-01 2024-05-01 2025-03-31 135 ALEXANDER AVENUE, LAKE GROVE, New York, 11755 Restaurant

History

Start date End date Type Value
2024-07-12 2024-07-12 Address 135 ALEXANDER AVE, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2006-01-27 2024-07-12 Address 135 ALEXANDER AVE, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2003-12-10 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-10 2024-07-12 Address 135 ALEXANDER AVENUE, LAKE GROVE, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712000302 2024-07-12 BIENNIAL STATEMENT 2024-07-12
140102002019 2014-01-02 BIENNIAL STATEMENT 2013-12-01
120105002032 2012-01-05 BIENNIAL STATEMENT 2011-12-01
100128002253 2010-01-28 BIENNIAL STATEMENT 2009-12-01
071218002720 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060127002883 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031210000298 2003-12-10 CERTIFICATE OF INCORPORATION 2003-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1468028007 2020-06-22 0235 PPP 135 Alexander Avenue, Lake Grove, NY, 11755-1101
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
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 Lake Grove, SUFFOLK, NY, 11755-1101
Project Congressional District NY-01
Number of Employees 8
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13665.7
Forgiveness Paid Date 2021-09-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1305739 Copyright 2013-10-18 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2013-10-18
Termination Date 2018-03-23
Date Issue Joined 2015-01-08
Section 0101
Status Terminated

Parties

Name 784 8TH STREET CORP.
Role Plaintiff
Name RUGGIERO
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State