Search icon

DIVISION RESTAURANT GROUP, CORP.

Company Details

Name: DIVISION RESTAURANT GROUP, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2008 (17 years ago)
Entity Number: 3697076
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 704 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801
Principal Address: 704 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH NAPOLITANO Chief Executive Officer 704 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 704 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

Form 5500 Series

Employer Identification Number (EIN):
263091479
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132446 Alcohol sale 2023-04-13 2023-04-13 2025-05-31 22 DIVISION ST, NEW ROCHELLE, New York, 10801 Restaurant
0423-23-135031 Alcohol sale 2023-04-13 2023-04-13 2025-05-31 22 DIVISION ST, NEW ROCHELLE, New York, 10801 Additional Bar

History

Start date End date Type Value
2008-07-16 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140728006139 2014-07-28 BIENNIAL STATEMENT 2014-07-01
120809002825 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100817002852 2010-08-17 BIENNIAL STATEMENT 2010-07-01
080716000771 2008-07-16 CERTIFICATE OF INCORPORATION 2008-07-16

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
2020-05-02
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:
197770.00
Total Face Value Of Loan:
197770.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197770
Current Approval Amount:
197770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
199530.48

Date of last update: 28 Mar 2025

Sources: New York Secretary of State