Name: | 1001 WHITE PLAINS ROAD RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2011 (14 years ago) |
Entity Number: | 4092530 |
ZIP code: | 10467 |
County: | Bronx |
Place of Formation: | New York |
Address: | 817 ALLERTON AVE, BRONX, NY, United States, 10467 |
Principal Address: | 817 ALLERTON AVE, BRONX, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMENICO BROCCOLI | Chief Executive Officer | 817 ALLERTON AVE, BRONX, NY, United States, 10467 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 817 ALLERTON AVE, BRONX, NY, United States, 10467 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-10 | 2022-09-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-05-10 | 2013-05-15 | Address | 1895 BRUCKNER BLVD., BRONX, NY, 10472, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130515002307 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110721000172 | 2011-07-21 | CERTIFICATE OF AMENDMENT | 2011-07-21 |
110510000815 | 2011-05-10 | CERTIFICATE OF INCORPORATION | 2011-05-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2200577103 | 2020-04-10 | 0202 | PPP | 817 Allerton Ave, BRONX, NY, 10467-8389 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3537988801 | 2021-04-15 | 0202 | PPS | 1001 White Plains Rd, Bronx, NY, 10472-6013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State