Search icon

110 BEDFORD REST CORP.

Company Details

Name: 110 BEDFORD REST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2009 (16 years ago)
Entity Number: 3823699
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 110 BEDFORD AVENUE, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MERLE CHORNUK Chief Executive Officer 110 BEDFORD AVENUE, BROOLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 BEDFORD AVENUE, BROOKLYN, NY, United States, 11249

Licenses

Number Type Date Last renew date End date Address Description
0340-22-104708 Alcohol sale 2024-01-10 2024-01-10 2026-02-28 110 BEDFORD AVENUE, BROOKLYN, New York, 11211 Restaurant

History

Start date End date Type Value
2023-06-19 2023-06-19 Address 110 BEDFORD AVENUE, BROOLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2022-04-02 2023-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-24 2022-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-21 2023-06-19 Address 110 BEDFORD AVENUE, BROOLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2009-06-18 2022-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230619001152 2023-06-19 BIENNIAL STATEMENT 2023-06-01
221007001750 2022-10-07 BIENNIAL STATEMENT 2021-06-01
200221060135 2020-02-21 BIENNIAL STATEMENT 2019-06-01
090618000276 2009-06-18 CERTIFICATE OF INCORPORATION 2009-06-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
215724 PL VIO INVOICED 2013-08-22 1000 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2021-08-06
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:
500000.00
Total Face Value Of Loan:
1135800.00
Date:
2020-05-11
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:
51518.00
Total Face Value Of Loan:
51518.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51518
Current Approval Amount:
51518
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52052.94

Court Cases

Court Case Summary

Filing Date:
2019-04-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
O'ROURKE
Party Role:
Plaintiff
Party Name:
110 BEDFORD REST CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-10-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
110 BEDFORD REST CORP.
Party Role:
Defendant
Party Name:
SALAS SANCHEZ
Party Role:
Plaintiff

Date of last update: 27 Mar 2025

Sources: New York Secretary of State