Search icon

PORTO RESTAURANT, INC.

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
2004-03-18 2024-03-14 Address 23-09 31ST STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

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
060417003038 2006-04-17 BIENNIAL STATEMENT 2006-03-01
040318000819 2004-03-18 CERTIFICATE OF INCORPORATION 2004-03-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-28 No data 574 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-08 No data 574 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-25 No data 574 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10011 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-06 No data 574 AVE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1902017709 2020-05-01 0202 PPP 574 AVENUE OF THE AMERICAS, NEW YORK, NY, 10011
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206025
Loan Approval Amount (current) 206025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10011-0001
Project Congressional District NY-12
Number of Employees 260
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 207701.93
Forgiveness Paid Date 2021-02-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200905 Fair Labor Standards Act 2012-02-03 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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-03
Termination Date 2013-03-07
Date Issue Joined 2012-03-09
Pretrial Conference Date 2012-05-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name PETRIS,
Role Plaintiff
Name PORTO RESTAURANT, INC.
Role Defendant
1407911 Fair Labor Standards Act 2014-09-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-09-30
Termination Date 2015-12-08
Date Issue Joined 2014-11-22
Pretrial Conference Date 2014-12-19
Section 0201
Sub Section DO
Status Terminated

Parties

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State