Search icon

107 MAIN STREET RESTAURANT CORP.

Company Details

Name: 107 MAIN STREET RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 2010 (15 years ago)
Date of dissolution: 12 Sep 2014
Entity Number: 3942492
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 417 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743
Principal Address: 35 SEMON ROAD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 417 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
NINO ANTUZZ Chief Executive Officer 35 SEMON ROAD, HUTINGTON, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
140912000705 2014-09-12 CERTIFICATE OF DISSOLUTION 2014-09-12
120525002551 2012-05-25 BIENNIAL STATEMENT 2012-04-01
100428000122 2010-04-28 CERTIFICATE OF INCORPORATION 2010-04-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
51354 PL VIO INVOICED 2005-06-23 600 PL - Padlock Violation

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
32378
Current Approval Amount:
32378
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23100
Current Approval Amount:
23100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23394.29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State