Name: | BAMONTES RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1976 (49 years ago) |
Entity Number: | 401231 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 32 WITHERS STREET, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY BAMONTE | Chief Executive Officer | 32 WITHERS STREET, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
ANTHONY BAMONTE | DOS Process Agent | 32 WITHERS STREET, BROOKLYN, NY, United States, 11211 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-110982 | Alcohol sale | 2024-03-04 | 2024-03-04 | 2026-02-28 | 32 WITHERS STREET, BROOKLYN, New York, 11211 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-21 | 2025-02-21 | Address | 344 LEONARD ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2025-02-21 | 2025-02-21 | Address | 32 WITHERS STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-06-01 | 2025-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2015-03-27 | 2023-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1995-07-12 | 2025-02-21 | Address | 344 LEONARD ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
1995-07-12 | 2025-02-21 | Address | 344 LEONARD ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
1976-06-01 | 2015-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-06-01 | 1995-07-12 | Address | 186 JORALEMON ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221002976 | 2025-02-21 | BIENNIAL STATEMENT | 2025-02-21 |
150327000311 | 2015-03-27 | CERTIFICATE OF AMENDMENT | 2015-03-27 |
140618006568 | 2014-06-18 | BIENNIAL STATEMENT | 2014-06-01 |
120716002158 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
100625002262 | 2010-06-25 | BIENNIAL STATEMENT | 2010-06-01 |
080611002452 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
20080403075 | 2008-04-03 | ASSUMED NAME LLC INITIAL FILING | 2008-04-03 |
060621002982 | 2006-06-21 | BIENNIAL STATEMENT | 2006-06-01 |
041026002696 | 2004-10-26 | BIENNIAL STATEMENT | 2004-06-01 |
020625002774 | 2002-06-25 | BIENNIAL STATEMENT | 2002-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8467448407 | 2021-02-13 | 0202 | PPS | 32 Withers St, Brooklyn, NY, 11211-1214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2165567703 | 2020-05-01 | 0202 | PPP | 32 WITHERS ST, BROOKLYN, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State