Search icon

ARDSLEY RESTAURANT GROUP INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
151571.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-20
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:
17197.00
Total Face Value Of Loan:
17197.00
Date:
2020-06-17
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:
500000.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17197
Current Approval Amount:
17197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17346.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State