Search icon

BISTRO ETC CORP.

Company claim

Is this your business?

Get access!

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
2025-06-18 2025-06-18 Address 90 NEW YORK AVE., HALESITE, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-05-28 2025-06-18 Address 90 NEW YORK AVE., HALESITE, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-05-28 Address 90 NEW YORK AVE., HALESITE, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-05-28 2025-06-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-05-28 2025-06-18 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250618002840 2025-06-18 BIENNIAL STATEMENT 2025-06-18
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

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
24187.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-04
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:
20219.00
Total Face Value Of Loan:
20219.00
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:
14835.00
Total Face Value Of Loan:
14835.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$14,835
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,835
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$14,956.93
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $14,835
Jobs Reported:
4
Initial Approval Amount:
$20,219
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,219
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,345.85
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,215
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State