Search icon

PAW RESTAURANT GROUP, INC.

Company Details

Name: PAW RESTAURANT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2005 (19 years ago)
Entity Number: 3290052
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 1175 N Country Road, Stony Brook, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAW RESTAURANT GROUP INC DOS Process Agent 1175 N Country Road, Stony Brook, NY, United States, 11790

Chief Executive Officer

Name Role Address
ROBERT WILLEMSTYN Chief Executive Officer 1175 N COUNTRY ROAD, STONY BROOK, NY, United States, 11790

Licenses

Number Type Date Last renew date End date Address Description
0370-24-103262 Alcohol sale 2024-02-16 2024-02-16 2026-02-28 1175 ROUTE 25A, STONY BROOK, New York, 11790 Food & Beverage Business

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 1175 N COUNTRY ROAD, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2023-10-06 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2024-01-08 Address 1175 N COUNTRY ROAD, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2023-10-06 2024-01-08 Address 1175 N Country Road, Stony Brook, NY, 11790, USA (Type of address: Service of Process)
2005-12-07 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-07 2023-10-06 Address 805 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108004095 2024-01-08 BIENNIAL STATEMENT 2024-01-08
231006001885 2023-10-06 BIENNIAL STATEMENT 2021-12-01
051207000805 2005-12-07 CERTIFICATE OF INCORPORATION 2005-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4575917202 2020-04-27 0235 PPP 1175 North Country Road, Stony Brook, NY, 11790
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63855
Loan Approval Amount (current) 63855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stony Brook, SUFFOLK, NY, 11790-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 722310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64567.03
Forgiveness Paid Date 2021-06-17
1923858404 2021-02-02 0235 PPS 1175 N Country Rd, Stony Brook, NY, 11790-1916
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) 117222
Loan Approval Amount (current) 117222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stony Brook, SUFFOLK, NY, 11790-1916
Project Congressional District NY-01
Number of Employees 9
NAICS code 722310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118162.99
Forgiveness Paid Date 2021-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State