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 (20 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2966297302 2020-04-29 0202 PPP 112 Dyckman Street, NEW YORK, NY, 10040
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42354
Loan Approval Amount (current) 42354
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10040-0001
Project Congressional District NY-13
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42732.17
Forgiveness Paid Date 2021-03-25
6070778600 2021-03-20 0202 PPS 112 Dyckman St, New York, NY, 10040-1001
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66237
Loan Approval Amount (current) 66237
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10040-1001
Project Congressional District NY-13
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66653.52
Forgiveness Paid Date 2021-11-10

Date of last update: 11 Mar 2025

Sources: New York Secretary of State