Search icon

INWOOD RESTAURANT CORP.

Company Details

Name: INWOOD RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2013 (12 years ago)
Entity Number: 4382490
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 606 WEST 207TH STREET, NEW YORK, NY, United States, 10034
Principal Address: 606 West 207th Street, New York, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUAN JIMENEZ MGR DOS Process Agent 606 WEST 207TH STREET, NEW YORK, NY, United States, 10034

Chief Executive Officer

Name Role Address
JOANNA FRANCISCO Chief Executive Officer 606 WEST 207TH STREET, NEW YORK, NY, United States, 10034

Licenses

Number Type Date Last renew date End date Address Description
0340-22-102911 Alcohol sale 2024-07-26 2024-07-26 2026-07-31 606 W 207TH ST, NEW YORK, New York, 10034 Restaurant

History

Start date End date Type Value
2013-04-02 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221128001539 2022-11-28 BIENNIAL STATEMENT 2021-04-01
130402000714 2013-04-02 CERTIFICATE OF INCORPORATION 2013-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5992497202 2020-04-27 0202 PPP 606 W 207th St, New York, NY, 10034-2603
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90740
Loan Approval Amount (current) 90740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-2603
Project Congressional District NY-13
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91945.72
Forgiveness Paid Date 2021-09-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2409473 Fair Labor Standards Act 2024-12-12 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-12
Termination Date 1900-01-01
Section 0201
Sub Section DO
Status Pending

Parties

Name RODRIGUEZ,
Role Plaintiff
Name INWOOD RESTAURANT CORP.
Role Defendant
2402411 Fair Labor Standards Act 2024-03-29 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-29
Termination Date 1900-01-01
Section 0201
Sub Section DO
Status Pending

Parties

Name GALINDO,
Role Plaintiff
Name INWOOD RESTAURANT CORP.
Role Defendant
1707197 Fair Labor Standards Act 2017-09-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-21
Termination Date 2018-09-14
Date Issue Joined 2017-11-27
Section 0201
Sub Section DO
Status Terminated

Parties

Name VICENTE-GUERRA,
Role Plaintiff
Name INWOOD RESTAURANT CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State