Search icon

TWENTY FIVE RESTAURANT GROUP, INC.

Company Details

Name: TWENTY FIVE RESTAURANT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2010 (15 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2755017201 2020-04-16 0235 PPP 388 WILLIS AVE, ROSLYN HEIGHTS, NY, 11577
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 455932
Loan Approval Amount (current) 455932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN HEIGHTS, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 460772.48
Forgiveness Paid Date 2021-05-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State