Search icon

RESTAURANT MANAGEMENT TECHNOLOGY CORP.

Company Details

Name: RESTAURANT MANAGEMENT TECHNOLOGY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2004 (21 years ago)
Entity Number: 3014832
ZIP code: 11935
County: Suffolk
Place of Formation: New York
Address: 780 GOLD SPUR ST, CUTCHOGUE, NY, United States, 11935

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 780 GOLD SPUR ST, CUTCHOGUE, NY, United States, 11935

Chief Executive Officer

Name Role Address
GEORGE GIANNARIS Chief Executive Officer 780 GOLD SPUR ST, CUTCHOGUE, NY, United States, 11935

History

Start date End date Type Value
2006-03-16 2010-03-09 Address 780 GOLD SPUR CT, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process)
2004-02-18 2006-03-16 Address POST OFFICE BOX 506, EAST MARION, NY, 11939, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140404002300 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120319002034 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100309002096 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080213002117 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060316003129 2006-03-16 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
103570.00
Total Face Value Of Loan:
103570.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103570
Current Approval Amount:
103570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104510.76

Date of last update: 29 Mar 2025

Sources: New York Secretary of State