Search icon

CORTLANDT COLONIAL RESTAURANT, INC.

Company Details

Name: CORTLANDT COLONIAL RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1977 (47 years ago)
Entity Number: 459694
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 714 ALBANY POST RD, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 714 ALBANY POST RD, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
GEORGE LIASKOS Chief Executive Officer 5714 ALBANY POST ROAD, CORTLANDT MANOR, NY, United States, 10567

Licenses

Number Type Date Last renew date End date Address Description
0340-22-110925 Alcohol sale 2024-02-12 2024-02-12 2026-02-28 5714 ALBANY POST RD, CORTLANDT MANOR, New York, 10567 Restaurant

Permits

Number Date End date Type Address
30419 No data No data Mined land permit 4 Old AlbaNY Post Rd, Peekskill, NY, 10566

History

Start date End date Type Value
2001-12-10 2007-12-19 Address 714 ALBANY POST RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
1993-03-10 2001-12-10 Address 2 DOGWOOD LANE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1993-03-10 2001-12-10 Address 2 DOGWOOD LANE, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1993-03-10 2001-12-10 Address 2 DOGWOOD LANE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1977-12-16 1993-03-10 Address 15 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140312002065 2014-03-12 BIENNIAL STATEMENT 2013-12-01
20120222056 2012-02-22 ASSUMED NAME LLC INITIAL FILING 2012-02-22
120123002128 2012-01-23 BIENNIAL STATEMENT 2011-12-01
100129002112 2010-01-29 BIENNIAL STATEMENT 2009-12-01
071219002139 2007-12-19 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2021-10-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
141608.00
Total Face Value Of Loan:
141608.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
104972.00
Total Face Value Of Loan:
104972.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104972
Current Approval Amount:
104972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106066.45
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141608
Current Approval Amount:
141608
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
143749.58

Date of last update: 18 Mar 2025

Sources: New York Secretary of State