Search icon

MAIDEN REST. LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MAIDEN REST. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2011 (14 years ago)
Entity Number: 4157441
ZIP code: 10007
County: New York
Place of Formation: New York
Address: c/o: Hospitality GS, 85th Floor, Ste 68, New York, NY, United States, 10007

DOS Process Agent

Name Role Address
MAIDEN REST. LLC DOS Process Agent c/o: Hospitality GS, 85th Floor, Ste 68, New York, NY, United States, 10007

Unique Entity ID

Unique Entity ID:
UXCVMZKH3XH1
CAGE Code:
8XCH9
UEI Expiration Date:
2023-02-23

Business Information

Doing Business As:
INDUSTRY KITCHEN
Activation Date:
2022-01-25
Initial Registration Date:
2021-03-21

Commercial and government entity program

CAGE number:
8XCH9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
SAM Expiration:
2023-02-23

Contact Information

POC:
RICHARD COHN
Corporate URL:
https://www.industry-kitchen.com

Licenses

Number Type Date Last renew date End date Address Description
0340-23-138299 Alcohol sale 2023-06-20 2023-06-20 2025-06-30 70 SOUTH ST, NEW YORK, New York, 10005 Restaurant
0423-23-129237 Alcohol sale 2023-06-20 2023-06-20 2025-06-30 70 SOUTH ST, NEW YORK, New York, 10005 Additional Bar

History

Start date End date Type Value
2024-04-08 2025-07-16 Address c/o: Hospitality GS, 85th Floor, Ste 68, New York, NY, 10007, USA (Type of address: Service of Process)
2019-10-04 2024-04-08 Address 1 WORLD TRADE CENTER, SUITE 47A, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2017-09-27 2019-10-04 Address 1 WORLD TRADE CENTER, SUITE 47A, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2011-10-25 2017-09-27 Address 111 BROADWAY, STE. 1202, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250716003596 2025-07-03 CERTIFICATE OF CHANGE BY ENTITY 2025-07-03
240408001856 2024-04-08 BIENNIAL STATEMENT 2024-04-08
211014001238 2021-10-14 BIENNIAL STATEMENT 2021-10-14
191004060205 2019-10-04 BIENNIAL STATEMENT 2019-10-01
170927006038 2017-09-27 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2021-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1741975.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-12
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:
1356200.00
Total Face Value Of Loan:
1356200.00
Date:
2020-04-30
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:
968700.00
Total Face Value Of Loan:
968700.00
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:
660500.00
Total Face Value Of Loan:
0.00
Date:
2013-10-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
155700.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
56
Initial Approval Amount:
$1,356,200
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,356,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,372,660.18
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $1,356,195
Utilities: $1
Jobs Reported:
56
Initial Approval Amount:
$968,700
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$968,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$956,149.43
Servicing Lender:
Blue Ridge Bank, National Association
Use of Proceeds:
Payroll: $750,000
Utilities: $33,000
Rent: $185,700

Court Cases

Court Case Summary

Filing Date:
2025-02-11
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ISAKOV
Party Role:
Plaintiff
Party Name:
MAIDEN REST. LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-11-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DELACRUZ
Party Role:
Plaintiff
Party Name:
MAIDEN REST. LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State