Search icon

BISTRO ETC CORP.

Company Details

Name: BISTRO ETC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2011 (14 years ago)
Entity Number: 4112876
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 90 NEW YORK AVE., HALESITE, NY, United States, 11743

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KAREN LAROCCO Chief Executive Officer 90 NEW YORK AVE., HALESITE, NY, United States, 11743

DOS Process Agent

Name Role Address
KAREN LAROCCO DOS Process Agent 90 NEW YORK AVE., HALESITE, NY, United States, 11743

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 90 NEW YORK AVE., HALESITE, NY, 11743, USA (Type of address: Chief Executive Officer)
2021-06-03 2024-05-28 Address 90 NEW YORK AVE., HALESITE, NY, 11743, USA (Type of address: Chief Executive Officer)
2021-06-03 2024-05-28 Address 90 NEW YORK AVE., HALESITE, NY, 11743, USA (Type of address: Service of Process)
2013-06-05 2021-06-03 Address 43B MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2013-06-05 2021-06-03 Address 43B MAIN ST., PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2011-06-29 2024-05-28 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2011-06-29 2024-05-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2011-06-29 2013-06-05 Address 43B MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528001627 2024-05-28 BIENNIAL STATEMENT 2024-05-28
210603060342 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190604061548 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170602006189 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150603007003 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130605006861 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110629000242 2011-06-29 CERTIFICATE OF INCORPORATION 2011-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4581897205 2020-04-27 0235 PPP 43 B Main St, Port Washington, NY, 11050
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14835
Loan Approval Amount (current) 14835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14956.93
Forgiveness Paid Date 2021-03-09
2964368400 2021-02-04 0235 PPS 43B Main St, Port Washington, NY, 11050-2947
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20219
Loan Approval Amount (current) 20219
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-2947
Project Congressional District NY-03
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20345.85
Forgiveness Paid Date 2021-09-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State