Search icon

MANOR OKTOBERFEST FOREST HILLS, INC.

Company Details

Name: MANOR OKTOBERFEST FOREST HILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2009 (16 years ago)
Entity Number: 3848394
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 94-29 85th road, WOODHAVEN, NY, United States, 11421
Principal Address: 73-11 YELLOWSTONE BLVD., FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 94-29 85th road, WOODHAVEN, NY, United States, 11421

Chief Executive Officer

Name Role Address
MARK GALLAGHER Chief Executive Officer 73-11 YELLOWSTONE BLVD., FOREST HILLS, NY, United States, 11375

Form 5500 Series

Employer Identification Number (EIN):
800466510
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-21-118984 Alcohol sale 2023-11-09 2023-11-09 2025-10-31 73 11 YELLOWSTONE BLVD, FOREST HILLS, New York, 11375 Restaurant

History

Start date End date Type Value
2024-04-02 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-12 2024-04-02 Address 73-11 YELLOWSTONE BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2009-08-24 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-24 2024-04-02 Address 122 EAST 42ND STREET #4400, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402003938 2024-04-02 CERTIFICATE OF CHANGE BY ENTITY 2024-04-02
130812006261 2013-08-12 BIENNIAL STATEMENT 2013-08-01
090824000445 2009-08-24 CERTIFICATE OF INCORPORATION 2009-08-24

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
361830.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-04
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:
116602.00
Total Face Value Of Loan:
116602.00
Date:
2020-07-23
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:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
88287.00
Total Face Value Of Loan:
88287.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116602
Current Approval Amount:
116602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117424.11
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88287
Current Approval Amount:
88287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89188.26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State