Search icon

112 DYCKMAN RESTAURANT INC.

Company Details

Name: 112 DYCKMAN RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2004 (21 years ago)
Entity Number: 3132649
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 112 DYCKMAN STREET, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CIRILO MORONTA Chief Executive Officer 112 DYCKMAN STREET, NEW YORK, NY, United States, 10040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 DYCKMAN STREET, NEW YORK, NY, United States, 10040

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103685 Alcohol sale 2024-05-31 2024-05-31 2026-05-31 112 DYCKMAN STREET, NEW YORK, New York, 10034 Restaurant
0423-22-106115 Alcohol sale 2024-05-31 2024-05-31 2026-05-31 112 DYCKMAN STREET, NEW YORK, NY, 10034 Additional Bar

History

Start date End date Type Value
2004-12-02 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-02 2006-12-12 Address 112 DYCKMAN STREET, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130115002002 2013-01-15 BIENNIAL STATEMENT 2012-12-01
110207002924 2011-02-07 BIENNIAL STATEMENT 2010-12-01
081223003215 2008-12-23 BIENNIAL STATEMENT 2008-12-01
061212002466 2006-12-12 BIENNIAL STATEMENT 2006-12-01
041202000403 2004-12-02 CERTIFICATE OF INCORPORATION 2004-12-02

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
760056.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-20
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:
66237.00
Total Face Value Of Loan:
66237.00
Date:
2020-05-26
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:
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:
42354.00
Total Face Value Of Loan:
42354.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42354
Current Approval Amount:
42354
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42732.17
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66237
Current Approval Amount:
66237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66653.52

Date of last update: 29 Mar 2025

Sources: New York Secretary of State