Search icon

EMMCONN REST CORP.

Company Details

Name: EMMCONN REST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2014 (10 years ago)
Entity Number: 4670032
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 25 BRIDGE STREET, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMMCONN REST CORP 401K PLAN 2023 475314355 2024-09-30 EMMCONN REST CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722511
Sponsor’s telephone number 9174140303
Plan sponsor’s address 25 BRIDGE STREET, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing FRANCIS GLEESON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-30
Name of individual signing FRANCIS GLEESON
Valid signature Filed with authorized/valid electronic signature
EMMCONN REST CORP 401K PLAN 2022 475314355 2023-09-26 EMMCONN REST CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722511
Sponsor’s telephone number 9174140303
Plan sponsor’s address 25 BRIDGE STREET, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing FRANCIS GLEESON
Role Employer/plan sponsor
Date 2023-09-19
Name of individual signing FRANCIS GLEESON
EMMCONN REST CORP 401K PLAN 2021 475314355 2022-06-30 EMMCONN REST CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722511
Sponsor’s telephone number 9174140303
Plan sponsor’s address 25 BRIDGE STREET, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2022-03-29
Name of individual signing FRANCIS GLEESON
Role Employer/plan sponsor
Date 2022-03-29
Name of individual signing FRANCIS GLEESON
EMMCONN REST CORP 401K PLAN 2020 475314355 2021-09-09 EMMCONN REST CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722511
Sponsor’s telephone number 9174140303
Plan sponsor’s address 25 BRIDGE STREET, NEW YORK, NY, 10004
EMMCONN REST CORP 401K PLAN 2019 475314355 2020-10-12 EMMCONN REST CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722511
Sponsor’s telephone number 9174140303
Plan sponsor’s address 25 BRIDGE STREET, NEW YORK, NY, 10004
EMMCONN REST CORP 401K PLAN 2018 475314355 2019-09-23 EMMCONN REST CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 9174140303
Plan sponsor’s address 25 BRIDGE STREET, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 BRIDGE STREET, NEW YORK, NY, United States, 10004

Licenses

Number Type Date Last renew date End date Address Description
0340-21-119566 Alcohol sale 2023-11-24 2023-11-24 2025-11-30 25 BRIDGE ST, NEW YORK, New York, 10004 Restaurant
0423-21-119514 Alcohol sale 2023-11-24 2023-11-24 2025-11-30 25 BRIDGE ST, NEW YORK, NY, 10004 Additional Bar
0370-23-162236 Alcohol sale 2023-11-21 2023-11-21 2025-11-30 25 BRIDGE ST, NEW YORK, NY, 10004 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
141121000328 2014-11-21 CERTIFICATE OF INCORPORATION 2014-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8663517808 2020-06-06 0202 PPP 25 BRIDGE ST, NEW YORK, NY, 10004
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115757
Loan Approval Amount (current) 115757
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 70120.36
Forgiveness Paid Date 2021-06-04
5673628410 2021-02-09 0202 PPS 25 Bridge St, New York, NY, 10004-2106
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161731
Loan Approval Amount (current) 161731
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-2106
Project Congressional District NY-10
Number of Employees 12
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 164126.06
Forgiveness Paid Date 2022-08-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1605881 Americans with Disabilities Act - Other 2016-07-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-07-22
Termination Date 2017-02-21
Section 1218
Sub Section 8
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name EMMCONN REST CORP.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State