Search icon

RTC RESTAURANT CORP.

Company Details

Name: RTC RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2012 (13 years ago)
Entity Number: 4197751
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 64 CENTRAL PARK MALL, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RTC RESTAURANT CORP. DOS Process Agent 64 CENTRAL PARK MALL, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
RICHARD LOEVEN Chief Executive Officer 64 CENTRAL PARK MALL, PLAINVIEW, NY, United States, 11803

Licenses

Number Type Date Last renew date End date Address Description
0240-21-121675 Alcohol sale 2023-12-19 2023-12-19 2025-11-30 64 MANETTO HILL RD, PLAINVIEW, New York, 11803 Restaurant

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 64 CENTRAL PARK MALL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2022-07-27 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-03 2024-02-08 Address 64 CENTRAL PARK MALL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2015-12-03 2024-02-08 Address 64 CENTRAL PARK MALL, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2012-02-03 2022-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-03 2015-12-03 Address 2688 ALDER AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208001099 2024-02-08 BIENNIAL STATEMENT 2024-02-08
221018000829 2022-10-18 BIENNIAL STATEMENT 2022-02-01
200205060733 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180607006723 2018-06-07 BIENNIAL STATEMENT 2018-02-01
160201006018 2016-02-01 BIENNIAL STATEMENT 2016-02-01
151203006348 2015-12-03 BIENNIAL STATEMENT 2014-02-01
120203000183 2012-02-03 CERTIFICATE OF INCORPORATION 2012-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6194647210 2020-04-27 0235 PPP 64 MANETTO HILL MALL, PLAINVIEW, NY, 11803-1302
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89987
Loan Approval Amount (current) 89987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-1302
Project Congressional District NY-03
Number of Employees 20
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 90706.9
Forgiveness Paid Date 2021-02-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State