Search icon

P&K'S GRILLE INC.

Company Details

Name: P&K'S GRILLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1976 (49 years ago)
Entity Number: 3004569
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 170 WEST 231ST ST., BRONX, NY, United States, 10463
Principal Address: 170 WEST 231ST ST, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VMR8ELGTXJ81 2022-07-12 170 W 231ST STREET, BRONX, NY, 10463, 5603, USA 170 WEST 231ST STREET, BRONX, NY, 10463, 5603, USA

Business Information

Doing Business As BRONX PUBLIC, THE
URL www.TheBronxPublic.com
Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2021-04-16
Initial Registration Date 2021-04-06
Entity Start Date 1976-01-02
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SETH KAPLAN
Role PRESIDENT
Address 170 W. 231ST STREET, BRONX, NY, 10463, USA
Government Business
Title PRIMARY POC
Name SETH KAPLAN
Role PRESIDENT
Address 170 W. 231ST STREET, BRONX, NY, 10463, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 WEST 231ST ST., BRONX, NY, United States, 10463

Chief Executive Officer

Name Role Address
SETH KAPLAN Chief Executive Officer 170 WEST 231ST ST, BRONX, NY, United States, 10463

History

Start date End date Type Value
2014-09-09 2020-01-14 Address 170 WEST 231ST ST, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2011-10-24 2014-09-09 Address 170 WEST 231ST ST, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1976-01-02 2022-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-01-02 2011-10-24 Address 170 WEST 231ST ST., BRONX, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200114060187 2020-01-14 BIENNIAL STATEMENT 2020-01-01
140909002061 2014-09-09 AMENDMENT TO BIENNIAL STATEMENT 2014-01-01
140724000770 2014-07-24 CERTIFICATE OF AMENDMENT 2014-07-24
111024002338 2011-10-24 BIENNIAL STATEMENT 2010-01-01
040126000849 2004-01-26 ANNULMENT OF DISSOLUTION 2004-01-26
DP-12565 1982-03-31 DISSOLUTION BY PROCLAMATION 1982-03-31
A283534-5 1976-01-02 CERTIFICATE OF INCORPORATION 1976-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4191627101 2020-04-13 0202 PPP 170 West 231ST ST, BRONX, NY, 10463-5603
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90100
Loan Approval Amount (current) 90100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10463-5603
Project Congressional District NY-13
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91171.19
Forgiveness Paid Date 2021-06-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State