Search icon

NY RESTAURANT STAFFING GROUP, INC.

Company Details

Name: NY RESTAURANT STAFFING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2013 (12 years ago)
Entity Number: 4434050
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 890 2ND AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NY RESTAURANT STAFFING GROUP, INC DOS Process Agent 890 2ND AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
SHEMSI SELIMAJ Chief Executive Officer 890 2ND AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-07-17 2023-07-17 Address 890 2ND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-07-20 2023-07-17 Address 890 2ND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-07-20 2023-07-17 Address 890 2ND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-07-22 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-22 2017-07-20 Address 777 WESTCHESTER AVENUE, SUITE 101, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230717001481 2023-07-17 BIENNIAL STATEMENT 2023-07-01
210723000772 2021-07-23 BIENNIAL STATEMENT 2021-07-23
190723060092 2019-07-23 BIENNIAL STATEMENT 2019-07-01
170720006254 2017-07-20 BIENNIAL STATEMENT 2017-07-01
130722000633 2013-07-22 CERTIFICATE OF INCORPORATION 2013-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4039987306 2020-04-29 0202 PPP 1354 1ST AVE, NEW YORK, NY, 10021-4426
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113942.55
Loan Approval Amount (current) 113942.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10021-4426
Project Congressional District NY-12
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 115506.09
Forgiveness Paid Date 2021-09-27
7914148409 2021-02-12 0202 PPS 1354 1st Ave, New York, NY, 10021-4404
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159519.57
Loan Approval Amount (current) 159519.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-4404
Project Congressional District NY-12
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 161066.02
Forgiveness Paid Date 2022-02-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State