Search icon

AMGP RESTAURANT CORP.

Company Details

Name: AMGP RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2004 (21 years ago)
Entity Number: 3095905
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2003 EMMONS AVE., BROOKLYN, NY, United States, 11235
Principal Address: 2003 EMMONS AVE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-332-6064

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2003 EMMONS AVE., BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
PETER KATSICHTIS Chief Executive Officer 2003 EMMONS AVE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-134452 No data Alcohol sale 2023-03-15 2023-03-15 2025-02-28 2003-2005 EMMONS AVENUE, BROOKLYN, New York, 11235 Restaurant
0423-23-133479 No data Alcohol sale 2023-03-15 2023-03-15 2025-02-28 2003-2005 EMMONS AVENUE, BROOKLYN, New York, 11235 Additional Bar
0423-23-132287 No data Alcohol sale 2023-03-15 2023-03-15 2025-02-28 2003-2005 EMMONS AVENUE, BROOKLYN, New York, 11235 Additional Bar
1194613-DCA Inactive Business 2005-04-25 No data 2021-09-15 No data No data

History

Start date End date Type Value
2006-08-21 2015-01-06 Address 2003 EMMONS AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2004-08-27 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181115006454 2018-11-15 BIENNIAL STATEMENT 2018-08-01
150106002014 2015-01-06 AMENDMENT TO BIENNIAL STATEMENT 2014-08-01
140908006055 2014-09-08 BIENNIAL STATEMENT 2014-08-01
120821002082 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100819002176 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080808002965 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060821002195 2006-08-21 BIENNIAL STATEMENT 2006-08-01
040827000495 2004-08-27 CERTIFICATE OF INCORPORATION 2004-08-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-20 No data 2003 EMMONS AVE, Brooklyn, BROOKLYN, NY, 11235 No 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
3175324 SWC-CIN-INT CREDITED 2020-04-10 998.969970703125 Sidewalk Cafe Interest for Consent Fee
3164782 SWC-CON-ONL CREDITED 2020-03-03 15315.0703125 Sidewalk Cafe Consent Fee
3100403 SWC-CON INVOICED 2019-10-07 445 Petition For Revocable Consent Fee
3100402 RENEWAL INVOICED 2019-10-07 510 Two-Year License Fee
3015926 SWC-CIN-INT INVOICED 2019-04-10 496.2900085449219 Sidewalk Cafe Interest for Consent Fee
2998155 SWC-CON-ONL INVOICED 2019-03-06 7608.58984375 Sidewalk Cafe Consent Fee
2773181 SWC-CIN-INT INVOICED 2018-04-10 487.04998779296875 Sidewalk Cafe Interest for Consent Fee
2752508 SWC-CON-ONL INVOICED 2018-03-01 7466.72021484375 Sidewalk Cafe Consent Fee
2662638 RENEWAL INVOICED 2017-09-06 510 Two-Year License Fee
2662639 SWC-CON CREDITED 2017-09-06 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2459128408 2021-02-03 0202 PPS 2003 Emmons Ave, Brooklyn, NY, 11235-2707
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135358
Loan Approval Amount (current) 135358
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-2707
Project Congressional District NY-08
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136496.49
Forgiveness Paid Date 2021-12-09
2089177309 2020-04-29 0202 PPP 2003 emmons avenue, Brooklyn, NY, 11235
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102825
Loan Approval Amount (current) 102825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104394.14
Forgiveness Paid Date 2021-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704870 Fair Labor Standards Act 2017-08-18 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 2017-08-18
Termination Date 2018-09-18
Date Issue Joined 2017-10-26
Section 0201
Sub Section FL
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name AMGP RESTAURANT CORP.
Role Defendant
1506599 Fair Labor Standards Act 2015-11-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-17
Termination Date 2017-01-26
Date Issue Joined 2015-12-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name KARA
Role Plaintiff
Name AMGP RESTAURANT CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State