Search icon

CENTER RACEWAY RESTAURANT CORP.

Company Details

Name: CENTER RACEWAY RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1976 (49 years ago)
Entity Number: 395376
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 833 YONKERS AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL KONTOS Chief Executive Officer 833 YONKERS AVE, YONKERS, NY, United States, 10704

Agent

Name Role Address
JOHN N. CHIVILY Agent 99 PARK AVENUE, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 833 YONKERS AVE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
1995-04-20 2004-04-01 Address 224 FARRAGUT AVE, HASTING ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
1995-04-20 2004-04-01 Address 224 FARRAGUT AVE, HASTING ON HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)
1976-03-26 1998-03-25 Address 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140514002719 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120503002576 2012-05-03 BIENNIAL STATEMENT 2012-03-01
20100506007 2010-05-06 ASSUMED NAME LLC INITIAL FILING 2010-05-06
100401003184 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080303003090 2008-03-03 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
319907.00
Total Face Value Of Loan:
319907.00
Date:
2020-07-24
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:
2020-04-28
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:
218500.00
Total Face Value Of Loan:
218500.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
319907
Current Approval Amount:
319907
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
322913.25
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
218500
Current Approval Amount:
218500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
221008.26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State