Search icon

CENTERCUT RESTAURANT CORP.

Company Details

Name: CENTERCUT RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 2008 (17 years ago)
Date of dissolution: 07 Sep 2023
Entity Number: 3705441
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 11 WEST 17TH STREET, NEW YORK, NY, United States, 10011
Principal Address: 11 WEST 17TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SAMUEL JANNETTA Chief Executive Officer 11 WEST 17TH ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2011-06-13 2023-09-07 Address 11 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2009-05-29 2023-09-07 Address 11 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-03-16 2009-05-29 Address 226 CANOPUS HOLLOW ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Registered Agent)
2008-08-06 2023-08-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2008-08-06 2009-03-16 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2008-08-06 2009-05-29 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907004668 2023-08-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-01
120809006265 2012-08-09 BIENNIAL STATEMENT 2012-08-01
110613003148 2011-06-13 BIENNIAL STATEMENT 2010-08-01
090529000638 2009-05-29 CERTIFICATE OF CHANGE 2009-05-29
090316000088 2009-03-16 CERTIFICATE OF CHANGE 2009-03-16
080806000458 2008-08-06 CERTIFICATE OF INCORPORATION 2008-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2121757307 2020-04-29 0202 PPP 11 W 17TH ST, NEW YORK, NY, 10011
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190000
Loan Approval Amount (current) 190000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 21
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37307.35
Forgiveness Paid Date 2021-11-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State