Search icon

ACP 111 ST REST CORP.

Company Details

Name: ACP 111 ST REST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2012 (13 years ago)
Entity Number: 4308168
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 110 WALL ST, FL 16, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAY H. TANENBAUM ESQ. DOS Process Agent 110 WALL ST, FL 16, NEW YORK, NY, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137148 Alcohol sale 2023-07-28 2023-07-28 2025-07-31 1838 7TH AVE, NEW YORK, New York, 10026 Restaurant

History

Start date End date Type Value
2012-10-15 2012-11-02 Address 110 WALL ST FL 16, NEW YORK, NY, 10005, 3801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190910000062 2019-09-10 ERRONEOUS ENTRY 2019-09-10
DP-2224759 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
121102000816 2012-11-02 CERTIFICATE OF CHANGE 2012-11-02
121015000528 2012-10-15 CERTIFICATE OF INCORPORATION 2012-10-15

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
78249.00
Total Face Value Of Loan:
78249.00
Date:
2020-06-24
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:
275000.00
Date:
2020-05-03
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:
55800.00
Total Face Value Of Loan:
55800.00

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78249
Current Approval Amount:
78249
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
78930.73
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55800
Current Approval Amount:
55800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56278.5

Court Cases

Court Case Summary

Filing Date:
2015-07-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SANTO
Party Role:
Plaintiff
Party Name:
ACP 111 ST REST CORP.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State