Search icon

WORKHORSE RESTAURANT, INC.

Company Details

Name: WORKHORSE RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2004 (20 years ago)
Entity Number: 3134998
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2607 BROADWAY, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-666-1915

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DARIO ARENELLA DOS Process Agent 2607 BROADWAY, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
DARIO ARENELLA Chief Executive Officer 2607 BROADWAY, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
1345744-DCA Inactive Business 2010-03-01 2020-12-15

History

Start date End date Type Value
2007-01-12 2020-12-29 Address 501 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-01-12 2020-12-29 Address 501 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-03-11 2007-01-12 Address 2607 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2004-12-08 2005-03-11 Address 615 NINTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201229060337 2020-12-29 BIENNIAL STATEMENT 2020-12-01
150324006263 2015-03-24 BIENNIAL STATEMENT 2014-12-01
130220002600 2013-02-20 BIENNIAL STATEMENT 2012-12-01
101220002283 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081202002666 2008-12-02 BIENNIAL STATEMENT 2008-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174357 SWC-CIN-INT CREDITED 2020-04-10 310.3800048828125 Sidewalk Cafe Interest for Consent Fee
3164977 SWC-CON-ONL CREDITED 2020-03-03 4758.39013671875 Sidewalk Cafe Consent Fee
3015366 SWC-CIN-INT INVOICED 2019-04-10 303.3900146484375 Sidewalk Cafe Interest for Consent Fee
2998347 SWC-CON-ONL INVOICED 2019-03-06 4651.39990234375 Sidewalk Cafe Consent Fee
2973927 SWC-CON INVOICED 2019-02-01 445 Petition For Revocable Consent Fee
2973926 RENEWAL INVOICED 2019-02-01 510 Two-Year License Fee
2773486 SWC-CIN-INT INVOICED 2018-04-10 297.75 Sidewalk Cafe Interest for Consent Fee
2752741 SWC-CON-ONL INVOICED 2018-03-01 4564.68017578125 Sidewalk Cafe Consent Fee
2591175 SWC-CIN-INT INVOICED 2017-04-15 291.6300048828125 Sidewalk Cafe Interest for Consent Fee
2556391 SWC-CON-ONL INVOICED 2017-02-21 4470.7900390625 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2020-06-01
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:
199900.00
Date:
2020-05-02
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:
53375.00
Total Face Value Of Loan:
53375.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53375
Current Approval Amount:
53375
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53895.17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State