Search icon

ARDSLEY RESTAURANT GROUP INC.

Company Details

Name: ARDSLEY RESTAURANT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2007 (18 years ago)
Entity Number: 3460399
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 22 SAW MILL RIVER RD,-STE 201, HAWTHORNE, NY, United States, 10532
Principal Address: RAY CONTA, 22 SAW MILL RIVER RD,-STE 201, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARDSLEY RESTAURANT GROUP INC. DOS Process Agent 22 SAW MILL RIVER RD,-STE 201, HAWTHORNE, NY, United States, 10532

Chief Executive Officer

Name Role Address
RAY CONTA Chief Executive Officer 22 SAW MILL RIVER RD,-STE 201, HAWTHORNE, NY, United States, 10532

Licenses

Number Type Date Last renew date End date Address Description
0340-23-133040 Alcohol sale 2023-09-25 2023-09-25 2025-09-30 925 SAW MILL RIVER ROAD, ARDSLEY, New York, 10502 Restaurant

History

Start date End date Type Value
2019-01-10 2021-01-25 Address 925 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2017-01-12 2021-01-25 Address 925 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2017-01-12 2019-01-10 Address 2144 APR, MONTROSE, NY, 10548, USA (Type of address: Service of Process)
2009-04-14 2017-01-12 Address 925 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2007-01-10 2017-01-12 Address 925-927 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210125060020 2021-01-25 BIENNIAL STATEMENT 2021-01-01
190110060693 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170112006042 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150217006401 2015-02-17 BIENNIAL STATEMENT 2015-01-01
130205002129 2013-02-05 BIENNIAL STATEMENT 2013-01-01
110208002986 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090414002914 2009-04-14 BIENNIAL STATEMENT 2009-01-01
070110000561 2007-01-10 CERTIFICATE OF INCORPORATION 2007-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2266138502 2021-02-20 0202 PPP 925 Saw Mill River Rd, Ardsley, NY, 10502-1106
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17197
Loan Approval Amount (current) 17197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ardsley, WESTCHESTER, NY, 10502-1106
Project Congressional District NY-16
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17346.35
Forgiveness Paid Date 2022-01-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State