Search icon

SKINFLINTS RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SKINFLINTS RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1975 (50 years ago)
Entity Number: 367103
ZIP code: 11209
County: Kings
Place of Formation: New York
Principal Address: 7902 5TH AVE, BROOKLYN, NY, United States, 11209
Address: 7902-5 AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM GARDELLA Chief Executive Officer 7902 5TH AVE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
WILLIAM GARDELLA DOS Process Agent 7902-5 AVE, BROOKLYN, NY, United States, 11209

Licenses

Number Type Date Last renew date End date Address Description
0370-23-115809 Alcohol sale 2023-02-28 2023-02-28 2025-02-28 7902 5TH AVE, BROOKLYN, New York, 11209 Food & Beverage Business

History

Start date End date Type Value
2023-02-11 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-13 2023-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-02-09 1997-05-07 Address 138-98 ST, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1975-04-11 2022-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-04-11 1993-02-09 Address 7902 FIFTH AVE., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110428002508 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090401002430 2009-04-01 BIENNIAL STATEMENT 2009-04-01
20071214021 2007-12-14 ASSUMED NAME CORP DISCONTINUANCE 2007-12-14
20070924057 2007-09-24 ASSUMED NAME CORP INITIAL FILING 2007-09-24
070412002740 2007-04-12 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
179469.00
Total Face Value Of Loan:
179469.00
Date:
2020-07-29
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:
70000.00
Total Face Value Of Loan:
70000.00
Date:
2020-04-15
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:
128100.00
Total Face Value Of Loan:
128100.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$179,469
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$179,469
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$181,121.1
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $179,467
Utilities: $1
Jobs Reported:
24
Initial Approval Amount:
$128,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$129,524.89
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $119,908
Utilities: $0
Mortgage Interest: $0
Rent: $8,192
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State