Search icon

BISTRO 1976, INC

Company Details

Name: BISTRO 1976, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 2013 (12 years ago)
Date of dissolution: 29 Sep 2023
Entity Number: 4428764
ZIP code: 11795
County: New York
Place of Formation: New York
Address: 425 MONTAUK HWY, WEST ISLIP, NY, United States, 11795
Principal Address: 1976 1ST AVENUE, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BISTRO 1976, INC DOS Process Agent 425 MONTAUK HWY, WEST ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
JONGSU YUN Chief Executive Officer 1976 1ST AVENUE, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2023-09-29 2023-09-29 Address 1976 1ST AVENUE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2020-09-17 2023-09-29 Address 1976 1ST AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2015-07-28 2023-09-29 Address 1976 1ST AVENUE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2013-07-10 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-10 2020-09-17 Address 1976 1ST AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230929003622 2023-09-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-29
210924002633 2021-09-24 BIENNIAL STATEMENT 2021-09-24
200917060033 2020-09-17 BIENNIAL STATEMENT 2019-07-01
171121006238 2017-11-21 BIENNIAL STATEMENT 2017-07-01
150728006193 2015-07-28 BIENNIAL STATEMENT 2015-07-01
130710000134 2013-07-10 CERTIFICATE OF INCORPORATION 2013-07-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-08-15 No data 1976 1ST AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7825638401 2021-02-12 0202 PPS 1976 1st Ave, New York, NY, 10029-6430
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10427.08
Loan Approval Amount (current) 10427.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
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, 10029-6430
Project Congressional District NY-13
Number of Employees 3
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10503.07
Forgiveness Paid Date 2021-11-16
1580887708 2020-05-01 0202 PPP 1976 1ST AVE, NEW YORK, NY, 10029
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8070
Loan Approval Amount (current) 8070
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 10
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8152.38
Forgiveness Paid Date 2021-05-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State