Search icon

TWENTY FIVE RESTAURANT GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TWENTY FIVE RESTAURANT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2010 (16 years ago)
Entity Number: 3902391
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1225 Franklin Ave suite 360, Garden City, NY, United States, 11530
Principal Address: 388 WILLIS AVENUE, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1225 Franklin Ave suite 360, Garden City, NY, United States, 11530

Chief Executive Officer

Name Role Address
SALVATORE SORRENTINO Chief Executive Officer 388 WILLIS AVENUE, ROSLYN HEIGHTS, NY, United States, 11577

Licenses

Number Type Date Last renew date End date Address Description
0340-22-113514 Alcohol sale 2024-03-20 2024-03-20 2026-03-31 388 WILLIS AVENUE, ROSLYN HEIGHTS, New York, 11577 Restaurant

History

Start date End date Type Value
2024-02-23 2024-02-23 Address 388 WILLIS AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2016-12-30 2024-02-23 Address 388 WILLIS AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2016-12-30 2024-02-23 Address 388 WILLIS AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2010-01-21 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-21 2016-12-30 Address POST OFFICE BOX 1522, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223002957 2024-02-23 BIENNIAL STATEMENT 2024-02-23
161230002032 2016-12-30 BIENNIAL STATEMENT 2016-01-01
100121000173 2010-01-21 CERTIFICATE OF INCORPORATION 2010-01-21

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
455932.00
Total Face Value Of Loan:
455932.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$455,932
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$455,932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$460,772.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $389,932
Utilities: $16,000
Mortgage Interest: $0
Rent: $50,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State