Search icon

CAREGAN RESTAURANTS INC.

Company Details

Name: CAREGAN RESTAURANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2008 (16 years ago)
Entity Number: 3747737
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 252 W 47TH ST, GLASS HOUSE TAVERN, NEW YORK, NY, United States, 10036
Principal Address: 252 WEST 47TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KFA8ARB8AJF5 2022-06-16 252 W 47TH ST FRNT A, NEW YORK, NY, 10036, 1415, USA 252 W 47TH ST, GLASS HOUSE TAVERN, NEW YORK, NY, 10036, 1415, USA

Business Information

Doing Business As GLASS HOUSE TAVERN
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-28
Initial Registration Date 2021-03-18
Entity Start Date 2008-11-28
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER REILLY
Role VICE PRESIDENT
Address 252 W 47TH ST, GLASS HOUSE TAVERN, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name CHRISTOPHER REILLY
Role VICE PRESIDENT
Address 252 W 47TH ST, GLASS HOUSE TAVERN, NEW YORK, NY, 10036, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CHRISTOPHER REILLY DOS Process Agent 252 W 47TH ST, GLASS HOUSE TAVERN, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MICHAEL CARTY Chief Executive Officer 800 7TH AVE, NEW YORK, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0340-23-135208 Alcohol sale 2023-05-05 2023-05-05 2025-05-31 252 W 47TH STREET, NEW YORK, New York, 10036 Restaurant

History

Start date End date Type Value
2011-02-09 2012-11-09 Address 700 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2008-11-28 2016-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-28 2020-11-02 Address 252 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102063002 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181123006083 2018-11-23 BIENNIAL STATEMENT 2018-11-01
161216000234 2016-12-16 CERTIFICATE OF AMENDMENT 2016-12-16
161103007047 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141106006319 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121109006231 2012-11-09 BIENNIAL STATEMENT 2012-11-01
110209002172 2011-02-09 BIENNIAL STATEMENT 2010-11-01
081128000135 2008-11-28 CERTIFICATE OF INCORPORATION 2008-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7653968300 2021-01-28 0202 PPS 252 W 47th St, New York, NY, 10036-1415
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 711473
Loan Approval Amount (current) 711473
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10036-1415
Project Congressional District NY-12
Number of Employees 55
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 721277.68
Forgiveness Paid Date 2022-06-28
2429397302 2020-04-29 0202 PPP 252 WEST 47TH STREET, NEW YORK, NY, 10036
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 501425.57
Loan Approval Amount (current) 501425.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10036-0001
Project Congressional District NY-12
Number of Employees 46
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 163700.28
Forgiveness Paid Date 2021-05-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400410 Americans with Disabilities Act - Other 2014-01-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-01-23
Termination Date 2014-06-17
Date Issue Joined 2014-04-02
Section 1211
Sub Section 2
Status Terminated

Parties

Name LEWIS
Role Plaintiff
Name CAREGAN RESTAURANTS INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State