Search icon

AMERICAN GLORY RESTAURANT CORP.

Company Details

Name: AMERICAN GLORY RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2008 (17 years ago)
Entity Number: 3734661
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 342 WARREN STREET, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN GLORY RESTAURANT CORP. DOS Process Agent 342 WARREN STREET, HUDSON, NY, United States, 12534

Chief Executive Officer

Name Role Address
JOE FIERRO Chief Executive Officer 342 WARREN STREET, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2010-11-05 2020-10-06 Address 342 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2008-10-22 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-22 2010-11-05 Address 85 W. HAWTHORNE AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006061392 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181002006329 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003006049 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141112006317 2014-11-12 BIENNIAL STATEMENT 2014-10-01
101105002576 2010-11-05 BIENNIAL STATEMENT 2010-10-01
081022000632 2008-10-22 CERTIFICATE OF INCORPORATION 2008-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2217138310 2021-01-20 0248 PPS 342 Warren St, Hudson, NY, 12534-2419
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240096.29
Loan Approval Amount (current) 240096.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hudson, COLUMBIA, NY, 12534-2419
Project Congressional District NY-19
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 242317.18
Forgiveness Paid Date 2021-12-21
1277427108 2020-04-10 0248 PPP 342 WARREN ST, HUDSON, NY, 12534-2419
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171400
Loan Approval Amount (current) 171400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUDSON, COLUMBIA, NY, 12534-2419
Project Congressional District NY-19
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172737.87
Forgiveness Paid Date 2021-01-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001184 Civil Rights Employment 2020-09-25 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-25
Termination Date 2021-09-29
Date Issue Joined 2020-11-06
Pretrial Conference Date 2020-12-28
Section 2000
Sub Section RA
Status Terminated

Parties

Name EQUAL EMPLOYMENT OPPORTUNITY C
Role Plaintiff
Name AMERICAN GLORY RESTAURANT CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State