Search icon

232 W 14 RESTAURANT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 232 W 14 RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2009 (16 years ago)
Entity Number: 3802548
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 135 GLOVER AVENUE, YONKERS, NY, United States, 10701
Address: 238 8th avenue, 2nd floor, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK MCKNIGHT Chief Executive Officer 135 GLOVER AVENUE, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
udi vaknin DOS Process Agent 238 8th avenue, 2nd floor, NEW YORK, NY, United States, 10011

Agent

Name Role Address
udi vaknin Agent 238 8th avenue, 2nd floor, NEW YORK, NY, 10011

Licenses

Number Type Date Last renew date End date Address Description
0340-24-106606 Alcohol sale 2024-03-15 2024-03-15 2026-02-28 480 AMSTERDAM AVE, NEW YORK, NY, 10024 Restaurant

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 135 GLOVER AVENUE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-04-03 Address 6132 LIEBIA AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2024-08-29 2025-04-03 Address 135 GLOVER AVENUE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2024-08-29 2024-08-29 Address 135 GLOVER AVENUE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2024-08-29 2024-08-29 Address 6132 LIEBIA AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250403001614 2025-04-03 BIENNIAL STATEMENT 2025-04-03
240829001298 2024-08-09 CERTIFICATE OF CHANGE BY ENTITY 2024-08-09
240808002753 2024-08-08 BIENNIAL STATEMENT 2024-08-08
230306000979 2023-03-06 BIENNIAL STATEMENT 2021-04-01
230303001299 2023-03-03 BIENNIAL STATEMENT 2023-03-03

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
998996.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
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:
2020-05-03
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:
194330.00
Total Face Value Of Loan:
194330.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194330
Current Approval Amount:
194330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
195714.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State