Search icon

DE ARMAS ENTERPRISES CORP.

Company Details

Name: DE ARMAS ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2009 (16 years ago)
Entity Number: 3768361
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 332 BLEEKER STREET, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-858-5001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 332 BLEEKER STREET, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-134382 No data Alcohol sale 2023-10-05 2023-10-05 2025-10-31 207 W 14TH ST, NEW YORK, New York, 10011 Restaurant
1468273-DCA Inactive Business 2013-06-27 No data 2021-09-15 No data No data

History

Start date End date Type Value
2022-01-17 2022-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-28 2022-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130307000007 2013-03-07 ANNULMENT OF DISSOLUTION 2013-03-07
DP-2076029 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090128000539 2009-01-28 CERTIFICATE OF INCORPORATION 2009-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175139 SWC-CIN-INT CREDITED 2020-04-10 345.3299865722656 Sidewalk Cafe Interest for Consent Fee
3165209 SWC-CON-ONL CREDITED 2020-03-03 5294.10009765625 Sidewalk Cafe Consent Fee
3084859 RENEWAL INVOICED 2019-09-13 510 Two-Year License Fee
3084860 SWC-CON INVOICED 2019-09-13 445 Petition For Revocable Consent Fee
3041125 LICENSEDOC15 INVOICED 2019-05-30 15 License Document Replacement
3005901 SWC-CON-ONL INVOICED 2019-03-21 5175.06982421875 Sidewalk Cafe Consent Fee
3005900 SWC-CON CREDITED 2019-03-21 445 Petition For Revocable Consent Fee
3005899 LICENSE CREDITED 2019-03-21 510 Sidewalk Cafe License Fee
2753072 SWC-CON-ONL INVOICED 2018-03-01 5078.580078125 Sidewalk Cafe Consent Fee
2679172 LICENSEDOC15 INVOICED 2017-10-20 15 License Document Replacement

USAspending Awards / Financial Assistance

Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
2824983.29
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-12
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:
612500.00
Total Face Value Of Loan:
612500.00
Date:
2020-06-19
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-01
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:
-626382.00
Total Face Value Of Loan:
0.00
Date:
2020-05-04
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:
626382.00
Total Face Value Of Loan:
626382.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
626382
Current Approval Amount:
626382
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
612500
Current Approval Amount:
612500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
622820.21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State