Name: | HOT CORNER VENTURES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 2008 (17 years ago) |
Entity Number: | 3698197 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | WXOU RADIOBAR, 558 HUDSON STREET, NEW YORK, NY, United States, 10014 |
Principal Address: | 558 HUDSON STREET, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONOFRIO INCORPORATED | Agent | 8519 4TH AVE 2ND FLR, BROOKLYN, NY, 11209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | WXOU RADIOBAR, 558 HUDSON STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
CHRIS TRILIVAS | Chief Executive Officer | 558 HUDSON STREET, NEW YORK, NY, United States, 10014 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-133626 | Alcohol sale | 2023-02-03 | 2023-02-03 | 2025-02-28 | 558 HUDSON ST AKA 101 PERRY ST, NEW YORK, New York, 10014 | Restaurant |
0370-23-133626 | Alcohol sale | 2023-02-03 | 2023-02-03 | 2025-02-28 | 558 HUDSON ST AKA 101 PERRY ST, NEW YORK, New York, 10014 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-06 | 2014-07-30 | Address | 558 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2010-09-30 | 2012-08-06 | Address | 558 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2008-07-18 | 2009-06-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2008-07-18 | 2010-09-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140730006064 | 2014-07-30 | BIENNIAL STATEMENT | 2014-07-01 |
120806002603 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
100930002543 | 2010-09-30 | BIENNIAL STATEMENT | 2010-07-01 |
090623000662 | 2009-06-23 | CERTIFICATE OF CHANGE | 2009-06-23 |
080718000664 | 2008-07-18 | CERTIFICATE OF INCORPORATION | 2008-07-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9207117404 | 2020-05-19 | 0202 | PPP | 558 Hudson Street, New York, NY, 10014-2461 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3583478410 | 2021-02-05 | 0202 | PPS | 558 Hudson St, New York, NY, 10014-2461 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State