Search icon

HOT CORNER VENTURES CORP.

Company Details

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

Agent

Name Role Address
DONOFRIO INCORPORATED Agent 8519 4TH AVE 2ND FLR, BROOKLYN, NY, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WXOU RADIOBAR, 558 HUDSON STREET, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
CHRIS TRILIVAS Chief Executive Officer 558 HUDSON STREET, NEW YORK, NY, United States, 10014

Licenses

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

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
314306.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-05
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:
39468.00
Total Face Value Of Loan:
39468.00
Date:
2020-05-23
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:
148900.00
Total Face Value Of Loan:
148900.00
Date:
2020-05-19
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:
28990.00
Total Face Value Of Loan:
28990.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28990
Current Approval Amount:
28990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
29414.92
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39468
Current Approval Amount:
39468
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39788.07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State