Search icon

ANTEK RESTAURANT, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
120185.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-26
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:
-24400.00
Total Face Value Of Loan:
40300.00
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:
49372.00
Total Face Value Of Loan:
49372.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$64,700
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,661.58
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $40,299
Jobs Reported:
8
Initial Approval Amount:
$49,372
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,765.8
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $37,029
Utilities: $2,743
Rent: $9,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State