Search icon

MEM REST CORP.

Company Details

Name: MEM REST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2007 (18 years ago)
Entity Number: 3581115
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: 4029 EAST TREMONT AVENUE, BRONX, NY, United States, 10465
Principal Address: 560 ELLSWORTH AVE, BRONX, NY, United States, 10465

Contact Details

Phone +1 718-829-4400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES CAREY Chief Executive Officer 560 ELLSWORTH AVE, BRONX, NY, United States, 10465

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4029 EAST TREMONT AVENUE, BRONX, NY, United States, 10465

Licenses

Number Status Type Date End date
2040319-DCA Inactive Business 2016-07-14 2018-09-30
1389775-DCA Inactive Business 2011-05-03 2021-04-15

Filings

Filing Number Date Filed Type Effective Date
091127002347 2009-11-27 BIENNIAL STATEMENT 2009-10-01
071017000104 2007-10-17 CERTIFICATE OF INCORPORATION 2007-10-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174714 SWC-CIN-INT CREDITED 2020-04-10 450.17999267578125 Sidewalk Cafe Interest for Consent Fee
3165049 SWC-CON-ONL CREDITED 2020-03-03 6901.240234375 Sidewalk Cafe Consent Fee
3017245 RENEWAL INVOICED 2019-04-11 510 Two-Year License Fee
3017266 SWC-CON INVOICED 2019-04-11 445 Petition For Revocable Consent Fee
2998426 SWC-CON-ONL INVOICED 2019-03-06 6746.080078125 Sidewalk Cafe Consent Fee
2773951 SWC-CIN-INT INVOICED 2018-04-10 431.82000732421875 Sidewalk Cafe Interest for Consent Fee
2752843 SWC-CON-ONL INVOICED 2018-03-01 6620.2900390625 Sidewalk Cafe Consent Fee
2592526 SWC-CON CREDITED 2017-04-18 445 Petition For Revocable Consent Fee
2592465 RENEWAL INVOICED 2017-04-18 510 Two-Year License Fee
2590741 SWC-CIN-INT INVOICED 2017-04-15 422.94000244140625 Sidewalk Cafe Interest for Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
48489.00
Total Face Value Of Loan:
48489.00
Date:
2020-06-29
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:
150000.00
Date:
2020-06-25
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:
34470.00
Total Face Value Of Loan:
34470.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48489
Current Approval Amount:
48489
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48991.4
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34470
Current Approval Amount:
34470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34872.15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State