Search icon

232 W 14 RESTAURANT CORP.

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 6132 LIEBIA AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-04-03 Address 135 GLOVER AVENUE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2024-08-29 2025-04-03 Address 238 8th avenue, 2nd floor, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
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 2025-04-03 Address 238 8th avenue, 2nd floor, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2024-08-29 2024-08-29 Address 6132 LIEBIA AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2024-08-09 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-08 2024-08-08 Address 6132 LIEBIA AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
110519002479 2011-05-19 BIENNIAL STATEMENT 2011-04-01
090424000338 2009-04-24 CERTIFICATE OF INCORPORATION 2009-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8746757707 2020-05-01 0202 PPP 135 Glover Avenue, Yonkers, NY, 10704
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194330
Loan Approval Amount (current) 194330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 24
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195714.27
Forgiveness Paid Date 2021-01-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State