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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
423398.00
Total Face Value Of Loan:
423398.00
Date:
2020-06-18
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:
225345.00
Total Face Value Of Loan:
225345.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
423398
Current Approval Amount:
423398
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
427420.52
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225345
Current Approval Amount:
225345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
227596.32

Date of last update: 18 Mar 2025

Sources: New York Secretary of State