Search icon

PORTO RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PORTO RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2004 (21 years ago)
Entity Number: 3028457
ZIP code: 11105
County: New York
Place of Formation: New York
Address: 23-09 31ST STREET, ASTORIA, NY, United States, 11105
Principal Address: 574 6TH AVE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-691-8465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN HALIKIAS Chief Executive Officer 3178 BAISLEY AVENUE, BRONX, NY, United States, 10465

DOS Process Agent

Name Role Address
RAZIS & ROSS, P.C. DOS Process Agent 23-09 31ST STREET, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-102957 No data Alcohol sale 2022-12-13 2022-12-13 2024-12-31 574 6TH AVE, NEW YORK, New York, 10011 Restaurant
1221677-DCA Inactive Business 2006-03-23 No data 2020-04-15 No data No data

History

Start date End date Type Value
2024-03-14 2024-03-14 Address 1733 PARKVIEW, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Address 3178 BAISLEY AVENUE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2023-02-11 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-17 2024-03-14 Address 1733 PARKVIEW, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2004-03-18 2023-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240314001440 2024-03-14 BIENNIAL STATEMENT 2024-03-14
140502002088 2014-05-02 BIENNIAL STATEMENT 2014-03-01
120420002459 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100402002574 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080304002909 2008-03-04 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175052 SWC-CIN-INT CREDITED 2020-04-10 490.5899963378906 Sidewalk Cafe Interest for Consent Fee
3164805 SWC-CON-ONL CREDITED 2020-03-03 7520.97998046875 Sidewalk Cafe Consent Fee
3015339 SWC-CIN-INT INVOICED 2019-04-10 479.54998779296875 Sidewalk Cafe Interest for Consent Fee
2998180 SWC-CON-ONL INVOICED 2019-03-06 7351.89013671875 Sidewalk Cafe Consent Fee
2955429 SWC-CIN-INT INVOICED 2018-12-31 470.6000061035156 Sidewalk Cafe Interest for Consent Fee
2781900 RENEWAL INVOICED 2018-04-26 510 Two-Year License Fee
2781901 SWC-CON INVOICED 2018-04-26 445 Petition For Revocable Consent Fee
2773182 SWC-CIN-INT CREDITED 2018-04-10 470.6099853515625 Sidewalk Cafe Interest for Consent Fee
2752539 SWC-CON-ONL INVOICED 2018-03-01 7214.81005859375 Sidewalk Cafe Consent Fee
2590984 SWC-CIN-INT INVOICED 2017-04-15 460.9200134277344 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-05-06 Settlement (Pre-Hearing) FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
427697.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
206025.00
Total Face Value Of Loan:
206025.00

Paycheck Protection Program

Jobs Reported:
260
Initial Approval Amount:
$206,025
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$206,025
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$207,701.93
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $166,000
Utilities: $8,025
Rent: $32,000

Court Cases

Court Case Summary

Filing Date:
2014-09-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GALICIA,
Party Role:
Plaintiff
Party Name:
PORTO RESTAURANT, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2012-02-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PETRIS,
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
PORTO RESTAURANT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State