Search icon

ANTEK RESTAURANT, INC.

Company Details

Name: ANTEK RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2005 (20 years ago)
Entity Number: 3167609
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 105 NORMAN AVENUE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 NORMAN AVENUE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
STANISLANA PRENKIEWICZ Chief Executive Officer 35-46 74TH STREET / APT 506, QUEENS, NY, United States, 11372

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141590 Alcohol sale 2023-03-27 2023-03-27 2025-03-31 105 NORMAN AVENUE, BROOKLYN, New York, 11222 Restaurant

History

Start date End date Type Value
2009-01-29 2011-03-04 Address 35-46 74TH ST, APT 506, QUEENS, NY, 11372, USA (Type of address: Chief Executive Officer)
2007-03-22 2009-01-29 Address 35-46 74TH ST, APT 50G, QUEENS, NY, 11372, USA (Type of address: Chief Executive Officer)
2007-03-22 2011-03-04 Address 105 NORMAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2005-02-23 2011-03-04 Address 105 NORMAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130222002288 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110304003004 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090129002914 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070322002888 2007-03-22 BIENNIAL STATEMENT 2007-02-01
050223000089 2005-02-23 CERTIFICATE OF INCORPORATION 2005-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1590657702 2020-05-01 0202 PPP 105 NORMAN AVE, BROOKLYN, NY, 11222
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) 49372
Loan Approval Amount (current) 49372
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 BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 722513
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 49765.8
Forgiveness Paid Date 2021-02-19
9685968304 2021-01-31 0202 PPS 105 Norman Ave, Brooklyn, NY, 11222-6240
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64700
Loan Approval Amount (current) 40300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-6240
Project Congressional District NY-07
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40661.58
Forgiveness Paid Date 2022-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State