Search icon

ZUM STAMMTISCH, INC.

Company Details

Name: ZUM STAMMTISCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1972 (53 years ago)
Entity Number: 327160
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 69-46 Myrtle ave, glendale, NY, United States, 11385
Principal Address: 66 Larch Ave, Floral Park, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WERNER J LEHNER Chief Executive Officer 66 LARCH AVE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 69-46 Myrtle ave, glendale, NY, United States, 11385

Licenses

Number Type Date Last renew date End date Address Description
0340-22-105074 Alcohol sale 2024-02-25 2024-02-25 2026-02-28 69 46 MYRTLE AVE, GLENDALE, New York, 11385 Restaurant

History

Start date End date Type Value
2024-04-07 2024-04-07 Address 69-44 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-04-07 2024-04-07 Address 66 LARCH AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1998-04-22 2024-04-07 Address 69-44 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1998-04-22 2024-04-07 Address 69-44 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1992-11-24 1998-04-22 Address 69-44 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240407000179 2024-04-07 BIENNIAL STATEMENT 2024-04-07
221006001812 2022-10-06 BIENNIAL STATEMENT 2022-04-01
120522003023 2012-05-22 BIENNIAL STATEMENT 2012-04-01
20100428047 2010-04-28 ASSUMED NAME CORP INITIAL FILING 2010-04-28
100419003014 2010-04-19 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
426272.00
Total Face Value Of Loan:
426272.00
Date:
2020-07-13
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:
150000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
426272
Current Approval Amount:
426272
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
429613.97
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
252497.64

Date of last update: 18 Mar 2025

Sources: New York Secretary of State