Search icon

APPETIT BISTRO, LTD.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
103861.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
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:
80790.00
Total Face Value Of Loan:
80790.00
Date:
2020-10-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
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:
62057.00
Total Face Value Of Loan:
62057.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80790
Current Approval Amount:
80790
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
81685.11
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62057
Current Approval Amount:
62057
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
62822.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State