Search icon

AMGP RESTAURANT CORP.

Company claim

Is this your business?

Get access!

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

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

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

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
214972.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2021-02-03
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:
135358.00
Total Face Value Of Loan:
135358.00
Date:
2020-04-29
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:
102825.00
Total Face Value Of Loan:
102825.00
Date:
2013-07-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-10000.00
Total Face Value Of Loan:
14000.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135358
Current Approval Amount:
135358
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136496.49
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102825
Current Approval Amount:
102825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104394.14

Court Cases

Court Case Summary

Filing Date:
2017-08-18
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:
RODRIGUEZ
Party Role:
Plaintiff
Party Name:
AMGP RESTAURANT CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-11-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KARA
Party Role:
Plaintiff
Party Name:
AMGP RESTAURANT CORP.
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