Search icon

THE YORK RESTAURANT BAR INC.

Company Details

Name: THE YORK RESTAURANT BAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2012 (13 years ago)
Entity Number: 4183880
ZIP code: 11105
County: New York
Place of Formation: New York
Address: 26-19 DITMARS BLVD, NONE, astoria, NY, United States, 11105
Principal Address: 224 BEVERLEY RD, DOUGLASTON, NY, United States, 11365

Contact Details

Phone +1 212-688-8688

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICK TSOULOS Chief Executive Officer 200 E 60TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26-19 DITMARS BLVD, NONE, astoria, NY, United States, 11105

Licenses

Number Status Type Date End date
2094522-DCA Inactive Business 2020-02-14 2020-07-10
1466251-DCA Inactive Business 2013-05-31 2019-11-30

History

Start date End date Type Value
2012-01-04 2014-03-10 Address 2818 DITMARS BLVD., ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220624001760 2022-06-24 BIENNIAL STATEMENT 2022-01-01
140310002068 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120104000655 2012-01-04 CERTIFICATE OF INCORPORATION 2012-01-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175136 SWC-CIN-INT CREDITED 2020-04-10 1005.8400268554688 Sidewalk Cafe Interest for Consent Fee
3175275 SWC-CIN-INT CREDITED 2020-04-10 1005.8400268554688 Sidewalk Cafe Interest for Consent Fee
3165202 SWC-CON-ONL CREDITED 2020-03-03 15420.1103515625 Sidewalk Cafe Consent Fee
3166010 SWC-CON-ONL CREDITED 2020-03-03 15420.1103515625 Sidewalk Cafe Consent Fee
3158765 SWC-CON-ONL INVOICED 2020-02-14 675.9500122070312 Sidewalk Cafe Consent Fee
3158615 LICENSE INVOICED 2020-02-13 510 Sidewalk Cafe License Fee
3158616 SWC-CON INVOICED 2020-02-13 445 Petition For Revocable Consent Fee
3158618 PLAN-FEE-EN INVOICED 2020-02-13 1870 Sidewalk Cafe Department of City Planning Fee
3158617 SEC-DEP-EN INVOICED 2020-02-13 4000 Sidewalk Cafe Security Deposit - Enclosed
3158688 PLAN-FEE-EN INVOICED 2020-02-13 1870 Sidewalk Cafe Department of City Planning Fee

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
875865.68
Total Face Value Of Loan:
875865.68
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
733218.00
Total Face Value Of Loan:
733218.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
733218
Current Approval Amount:
733218
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
743623.67
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
875865.68
Current Approval Amount:
875865.68
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
888607.73

Date of last update: 26 Mar 2025

Sources: New York Secretary of State