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
2009-06-18 2023-06-19 Address 110 BEDFORD AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5050367401 2020-05-11 0202 PPP 110 BEDFORD AVE, BROOKLYN, NY, 11249-2272
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51518
Loan Approval Amount (current) 51518
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-2272
Project Congressional District NY-07
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52052.94
Forgiveness Paid Date 2021-05-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901913 Americans with Disabilities Act - Other 2019-04-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant 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 2019-04-03
Termination Date 2019-11-14
Date Issue Joined 2019-08-09
Section 1201
Status Terminated

Parties

Name O'ROURKE
Role Plaintiff
Name 110 BEDFORD REST CORP.
Role Defendant
1805530 Fair Labor Standards Act 2018-10-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-02
Termination Date 2019-10-25
Date Issue Joined 2019-01-03
Section 0201
Sub Section DO
Status Terminated

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State