Name: | 640 EAST RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 2007 (18 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3480847 |
ZIP code: | 10455 |
County: | Bronx |
Place of Formation: | New York |
Address: | 640 MELROSE AVENUE, BRONX, NY, United States, 10455 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 640 MELROSE AVENUE, BRONX, NY, United States, 10455 |
Name | Role | Address |
---|---|---|
YRENO CEDANO | Chief Executive Officer | 640 MELROSE AVENUE, BRONX, NY, United States, 10455 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-03 | 2011-02-23 | Address | 640 MELROSE AVE, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer) |
2009-02-03 | 2011-02-23 | Address | 640 MELROSE AVE, BRONX, NY, 10455, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2057299 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
110223002156 | 2011-02-23 | BIENNIAL STATEMENT | 2011-02-01 |
090203002992 | 2009-02-03 | BIENNIAL STATEMENT | 2009-02-01 |
070223000488 | 2007-02-23 | CERTIFICATE OF INCORPORATION | 2007-02-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1548327410 | 2020-05-04 | 0202 | PPP | 640 MELROSE AVE, BRONX, NY, 10455-2530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State