Search icon

A & P RESTAURANT CORP.

Company Details

Name: A & P RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2007 (18 years ago)
Entity Number: 3477599
ZIP code: 10002
County: Queens
Place of Formation: New York
Principal Address: 245 EAST HOUSTON STREET, NEW YORK, NY, United States, 10002
Address: 245 E HOUSTON STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANASTASIOS GIANNOPOULOS Chief Executive Officer 245 EAST HOUSTON STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 E HOUSTON STREET, NEW YORK, NY, United States, 10002

Licenses

Number Type Date Last renew date End date Address Description
0340-22-114546 Alcohol sale 2024-02-29 2024-02-29 2026-02-28 245 E HOUSTON ST, NEW YORK, New York, 10002 Restaurant

History

Start date End date Type Value
2023-04-18 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-15 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-15 2009-03-05 Address 151-54 17TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130301002601 2013-03-01 BIENNIAL STATEMENT 2013-02-01
090305002554 2009-03-05 BIENNIAL STATEMENT 2009-02-01
070215000808 2007-02-15 CERTIFICATE OF INCORPORATION 2007-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3484718709 2021-03-31 0202 PPS 245 E Houston St, New York, NY, 10002-1013
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 405156
Loan Approval Amount (current) 405156
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1013
Project Congressional District NY-10
Number of Employees 31
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 408751.53
Forgiveness Paid Date 2022-03-07
1595107700 2020-05-01 0202 PPP 245 E HOUSTON ST, NEW YORK, NY, 10002
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289397
Loan Approval Amount (current) 289397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 40
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 292800.31
Forgiveness Paid Date 2021-07-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203411 Fair Labor Standards Act 2012-04-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-30
Termination Date 2012-10-10
Date Issue Joined 2012-05-22
Pretrial Conference Date 2012-07-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name GALICIA,
Role Plaintiff
Name A & P RESTAURANT CORP.
Role Defendant
2000970 Fair Labor Standards Act 2020-02-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-05
Termination Date 2022-01-26
Date Issue Joined 2021-05-21
Pretrial Conference Date 2021-06-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name EMETERIO,
Role Plaintiff
Name A & P RESTAURANT CORP.
Role Defendant
1301671 Fair Labor Standards Act 2013-03-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-13
Termination Date 2013-11-07
Date Issue Joined 2013-04-10
Pretrial Conference Date 2013-05-08
Section 0201
Sub Section DO
Status Terminated

Parties

Name GUIX
Role Plaintiff
Name A & P RESTAURANT CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State