Search icon

B.S.H. RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B.S.H. RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1977 (48 years ago)
Entity Number: 449594
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 1 COLONIAL PL, HARRISON, NY, United States, 10528
Principal Address: 7 DAVID LANE, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SERGIO BRASESCO DOS Process Agent 1 COLONIAL PL, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
SERGIO BRASESCO Chief Executive Officer 7 DAVID LANE, RYE BROOK, NY, United States, 10573

Unique Entity ID

Unique Entity ID:
UMP3E47JVS63
CAGE Code:
8X2H2
UEI Expiration Date:
2022-03-17

Business Information

Doing Business As:
EMILIO'S RESTAURANT
Activation Date:
2021-03-25
Initial Registration Date:
2021-03-17

Commercial and government entity program

CAGE number:
8X2H2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-03-25
SAM Expiration:
2022-03-17

Contact Information

POC:
SERGIO BRASESCO

Licenses

Number Type Date Last renew date End date Address Description
0340-22-110856 Alcohol sale 2024-02-06 2024-02-06 2026-02-28 1 COLONIAL PLACE, HARRISON, New York, 10528 Restaurant

History

Start date End date Type Value
2001-10-18 2017-09-05 Address 28 RED ROOF DR, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
2001-10-18 2017-09-05 Address 28 RED ROOF DR, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
1999-12-13 2001-10-18 Address 1 COLONIAL PLACE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
1997-09-23 2017-09-05 Address 1 COLONIAL PL, HARRISON, NY, 10528, USA (Type of address: Service of Process)
1993-04-21 2001-10-18 Address 1 COLONIAL PLACE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190913060000 2019-09-13 BIENNIAL STATEMENT 2019-09-01
170905007925 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901006464 2015-09-01 BIENNIAL STATEMENT 2015-09-01
20140915058 2014-09-15 ASSUMED NAME CORP INITIAL FILING 2014-09-15
130918006469 2013-09-18 BIENNIAL STATEMENT 2013-09-01

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$65,207
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,519.64
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $65,203
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State