Search icon

27-39 EAST 30 REST CORP

Company Details

Name: 27-39 EAST 30 REST CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2006 (19 years ago)
Entity Number: 3399316
ZIP code: 10471
County: New York
Place of Formation: New York
Address: 6132 LIEBIG AVE., BRONX, NY, United States, 10471
Principal Address: 6132 LIEBIG AVE, BRONX, NY, United States, 10471

Contact Details

Phone +1 646-359-7372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DERMONT BURKE Agent 6132 LIEBIG AVE., BRONX, NY, 10471

Chief Executive Officer

Name Role Address
PATRICK MCKNIGHT Chief Executive Officer 6132 LIEBIG AVE, BRONX, NY, United States, 10471

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6132 LIEBIG AVE., BRONX, NY, United States, 10471

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-134302 No data Alcohol sale 2023-01-06 2023-01-06 2025-01-31 27 29 EAST 30TH STREET, NEW YORK, New York, 10016 Restaurant
1249286-DCA Inactive Business 2007-03-07 No data 2020-09-13 No data No data

Filings

Filing Number Date Filed Type Effective Date
120919002157 2012-09-19 BIENNIAL STATEMENT 2012-08-01
100827002132 2010-08-27 BIENNIAL STATEMENT 2010-08-01
080911002679 2008-09-11 BIENNIAL STATEMENT 2008-08-01
060810000730 2006-08-10 CERTIFICATE OF INCORPORATION 2006-08-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-26 No data 27 E 30TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-17 No data 27 E 30TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174333 SWC-CIN-INT CREDITED 2020-04-10 465.92999267578125 Sidewalk Cafe Interest for Consent Fee
3164836 SWC-CON-ONL CREDITED 2020-03-03 7142.830078125 Sidewalk Cafe Consent Fee
3084876 SWC-CON INVOICED 2019-09-13 445 Petition For Revocable Consent Fee
3084875 RENEWAL INVOICED 2019-09-13 510 Two-Year License Fee
3015945 SWC-CIN-INT INVOICED 2019-04-10 455.42999267578125 Sidewalk Cafe Interest for Consent Fee
2998234 SWC-CON-ONL INVOICED 2019-03-06 6982.240234375 Sidewalk Cafe Consent Fee
2773316 SWC-CIN-INT INVOICED 2018-04-10 446.94000244140625 Sidewalk Cafe Interest for Consent Fee
2752583 SWC-CON-ONL INVOICED 2018-03-01 6852.0498046875 Sidewalk Cafe Consent Fee
2658144 SWC-CON CREDITED 2017-08-22 445 Petition For Revocable Consent Fee
2658143 RENEWAL INVOICED 2017-08-22 510 Two-Year License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3076147905 2020-06-12 0202 PPP 29 East 30th Street, New York, NY, 10016-7313
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200218
Loan Approval Amount (current) 200218
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-7313
Project Congressional District NY-12
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203053.96
Forgiveness Paid Date 2021-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704782 Americans with Disabilities Act - Other 2017-06-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-23
Termination Date 2018-07-05
Date Issue Joined 2017-11-13
Section 1218
Sub Section 8
Status Terminated

Parties

Name PARENTEAU
Role Plaintiff
Name 27-39 EAST 30 REST CORP
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State