Search icon

730 REST. INC.

Company Details

Name: 730 REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1977 (48 years ago)
Entity Number: 439178
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 150 WOODCLEFT AVENUE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE DROSINOS Chief Executive Officer 150 WOODCLEFT AVENUE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 WOODCLEFT AVENUE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1977-06-23 1995-05-23 Address 23 W. JOHN ST., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130730002170 2013-07-30 BIENNIAL STATEMENT 2013-06-01
20121218032 2012-12-18 ASSUMED NAME CORP INITIAL FILING 2012-12-18
110713002995 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090707003315 2009-07-07 BIENNIAL STATEMENT 2009-06-01
070705002201 2007-07-05 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2012-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-44700.00
Total Face Value Of Loan:
0.00
Date:
2011-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State