Search icon

801 2ND AVENUE RESTAURANT CORP.

Company Details

Name: 801 2ND AVENUE RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2006 (19 years ago)
Entity Number: 3327307
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 200 EAST 60TH STREET, NEW YORK, NY, United States, 10022
Principal Address: 6 WESTMORELAND RD, DOUGLASTON MANOR, NY, United States, 11363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 EAST 60TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
NICK PASHALIS Chief Executive Officer 200 E 60TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2008-03-13 2014-07-03 Address 6 WESTMORELAND RD, DOUGLASTON MANOR, NY, 11363, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140703002077 2014-07-03 BIENNIAL STATEMENT 2014-03-01
120508002888 2012-05-08 BIENNIAL STATEMENT 2012-03-01
080313002576 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060301000426 2006-03-01 CERTIFICATE OF INCORPORATION 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-25
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

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
361016
Current Approval Amount:
361016
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
366020.77

Date of last update: 28 Mar 2025

Sources: New York Secretary of State