Search icon

ANDY ARVANS RESTAURANT CORP.

Company Details

Name: ANDY ARVANS RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1977 (48 years ago)
Entity Number: 431581
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 320 old country road, Suite 202, Suite 202, Garden City, NY, United States, 11530
Principal Address: 100 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 old country road, Suite 202, Suite 202, Garden City, NY, United States, 11530

Chief Executive Officer

Name Role Address
CHRISTOPHER ARVANS Chief Executive Officer 100 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132165 Alcohol sale 2024-07-24 2024-07-24 2025-02-28 100 BROAD HOLLOW ROAD, MELVILLE, New York, 11747 Restaurant

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 100 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-27 2024-07-11 Address 100 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1992-11-02 1999-04-27 Address 100 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1992-11-02 2024-07-11 Address 100 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1992-11-02 1999-04-27 Address 100 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1977-04-19 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-04-19 1992-11-02 Address 100 BROAD HOLLOW RD., MELVILLE, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711002015 2024-07-11 BIENNIAL STATEMENT 2024-07-11
20150304111 2015-03-04 ASSUMED NAME CORP INITIAL FILING 2015-03-04
130501002534 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110428002358 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090408003304 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070418002707 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050608002137 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030410002746 2003-04-10 BIENNIAL STATEMENT 2003-04-01
010517002301 2001-05-17 BIENNIAL STATEMENT 2001-04-01
990427002205 1999-04-27 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2919737703 2020-05-01 0235 PPP 100 BROADHOLLOW RD, MELVILLE, NY, 11747
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220775
Loan Approval Amount (current) 220775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 38
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219597.23
Forgiveness Paid Date 2021-02-12
9187548500 2021-03-12 0235 PPS 100 Broadhollow Rd, Melville, NY, 11747-2504
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-2504
Project Congressional District NY-01
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176043.29
Forgiveness Paid Date 2021-10-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State