Search icon

BAMONTES RESTAURANT CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ANTHONY BAMONTE Chief Executive Officer 32 WITHERS STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
ANTHONY BAMONTE DOS Process Agent 32 WITHERS STREET, BROOKLYN, NY, United States, 11211

Licenses

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

History

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

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
257127.00
Total Face Value Of Loan:
257127.00
Date:
2020-05-02
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:
225500.00
Total Face Value Of Loan:
225500.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
257127
Current Approval Amount:
257127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
258883.89
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225500
Current Approval Amount:
225500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
227929.45

Date of last update: 18 Mar 2025

Sources: New York Secretary of State