Search icon

REEF N BEEF, INC.

Company Details

Name: REEF N BEEF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1971 (54 years ago)
Entity Number: 314884
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 92 ROA HOOK ROAD, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVANGELOS VOURLIOTIS Chief Executive Officer 92 ROA HOOK ROAD, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92 ROA HOOK ROAD, CORTLANDT MANOR, NY, United States, 10567

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127192 Alcohol sale 2023-01-13 2023-01-13 2025-02-28 ROA HOOK ROAD, CORTLANDT MANOR, New York, 10567 Restaurant

History

Start date End date Type Value
1995-04-26 2007-10-24 Address ROA HOOK ROAD, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1995-04-26 2007-10-24 Address ROA HOOK ROAD, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1995-04-26 2007-10-24 Address ROA HOOK ROAD, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1971-09-22 1995-04-26 Address 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131022002253 2013-10-22 BIENNIAL STATEMENT 2013-09-01
110921002866 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090827002324 2009-08-27 BIENNIAL STATEMENT 2009-09-01
071024002071 2007-10-24 BIENNIAL STATEMENT 2007-09-01
051128003203 2005-11-28 BIENNIAL STATEMENT 2005-09-01
031001002159 2003-10-01 BIENNIAL STATEMENT 2003-09-01
C321771-2 2002-09-26 ASSUMED NAME CORP INITIAL FILING 2002-09-26
010918002645 2001-09-18 BIENNIAL STATEMENT 2001-09-01
991005002385 1999-10-05 BIENNIAL STATEMENT 1999-09-01
971002002386 1997-10-02 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4360198406 2021-02-06 0202 PPS 92 Roa Hook Rd, Cortlandt Manor, NY, 10567-7301
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 423398
Loan Approval Amount (current) 423398
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortlandt Manor, WESTCHESTER, NY, 10567-7301
Project Congressional District NY-17
Number of Employees 41
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 Male Owned
Veteran Unanswered
Forgiveness Amount 427420.52
Forgiveness Paid Date 2022-01-25
7992077901 2020-06-17 0202 PPP 92 ROA HOOK RD, CORTLANDT MANOR, NY, 10567
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225345
Loan Approval Amount (current) 225345
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORTLANDT MANOR, WESTCHESTER, NY, 10567-1000
Project Congressional District NY-17
Number of Employees 58
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 Male Owned
Veteran Unanswered
Forgiveness Amount 227596.32
Forgiveness Paid Date 2021-06-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State