Search icon

APPETIT BISTRO, LTD.

Company Details

Name: APPETIT BISTRO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2015 (10 years ago)
Entity Number: 4699558
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 117 PERRY AVENUE, Suite 9, PORT CHESTER, NY, United States, 10573
Principal Address: 540a Willett Avenue, Port Chester, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE ISMAEL CARIAS GUTIERREZ, Chief Executive Officer 117 PERRY AVENUE, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
JOSE ISMAEL CARIAS GUTIERREZ, PRESIDENT DOS Process Agent 117 PERRY AVENUE, Suite 9, PORT CHESTER, NY, United States, 10573

Licenses

Number Type Date Last renew date End date Address Description
0340-23-128543 Alcohol sale 2024-06-28 2024-06-28 2024-12-31 540A WILLETT AVE, PORT CHESTER, New York, 10573 Restaurant

History

Start date End date Type Value
2024-09-19 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-18 2024-11-22 Address 117 PERRY AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2015-01-23 2021-02-18 Address 8 FOX ISLAND ROAD, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2015-01-23 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241122001901 2024-11-22 BIENNIAL STATEMENT 2024-11-22
210218000374 2021-02-18 CERTIFICATE OF AMENDMENT 2021-02-18
150123000773 2015-01-23 CERTIFICATE OF INCORPORATION 2015-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8800048301 2021-01-30 0202 PPS 540A Willett Ave, Port Chester, NY, 10573-3130
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80790
Loan Approval Amount (current) 80790
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 Port Chester, WESTCHESTER, NY, 10573-3130
Project Congressional District NY-16
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 81685.11
Forgiveness Paid Date 2022-03-17
1003277702 2020-05-01 0202 PPP 540A WILLETT AVE, PORT CHESTER, NY, 10573
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62057
Loan Approval Amount (current) 62057
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 PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity 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 Unanswered
Forgiveness Amount 62822.27
Forgiveness Paid Date 2021-07-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State