Search icon

D.S.E. RESTAURANT CORP.

Company Details

Name: D.S.E. RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2012 (13 years ago)
Entity Number: 4203915
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 2537 GRAND CONCOURSE, BRONX, NY, United States, 10468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D.S.E. RESTAURANT CORP. DOS Process Agent 2537 GRAND CONCOURSE, BRONX, NY, United States, 10468

Chief Executive Officer

Name Role Address
DIMITRIOS GRIGORIADIS Chief Executive Officer 2537 GRAND CONCOURSE, BRONX, NY, United States, 10468

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 2537 GRAND CONCOURSE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2017-01-17 2024-05-06 Address 2537 GRAND CONCOURSE, BRONX, NY, 10468, USA (Type of address: Service of Process)
2017-01-17 2024-05-06 Address 2537 GRAND CONCOURSE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2014-04-02 2017-01-17 Address 2537 GRAND CONCOURSE, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
2014-04-02 2017-01-17 Address 2537 GRAND CONCOURSE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2014-04-02 2017-01-17 Address 2537 GRAND CONCOURSE, BRONX, NY, 10458, USA (Type of address: Service of Process)
2012-02-16 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-16 2014-04-02 Address 2535 GRAND CONCOURSE, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506000783 2024-05-06 BIENNIAL STATEMENT 2024-05-06
200210060022 2020-02-10 BIENNIAL STATEMENT 2020-02-01
170117006454 2017-01-17 BIENNIAL STATEMENT 2016-02-01
140402002259 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120216000578 2012-02-16 CERTIFICATE OF INCORPORATION 2012-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7045378503 2021-03-05 0202 PPS 2537 Grand Concourse, Bronx, NY, 10468-4651
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53700
Loan Approval Amount (current) 53700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10468-4651
Project Congressional District NY-13
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54047.56
Forgiveness Paid Date 2021-11-03
7728287307 2020-04-30 0202 PPP 2537 Grand Concourse, BRONX, NY, 10468
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51600
Loan Approval Amount (current) 51600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10468-0001
Project Congressional District NY-13
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 52070.13
Forgiveness Paid Date 2021-04-05

Date of last update: 09 Mar 2025

Sources: New York Secretary of State