Search icon

CARDOSO REST CORP.

Company Details

Name: CARDOSO REST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2015 (10 years ago)
Entity Number: 4735854
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 66 EAST JERICHO TURNPIKE, MINEOLA, NY, United States, 11501
Principal Address: 66 E JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARDOSO REST CORP DOS Process Agent 66 EAST JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
PEDRO CARDOSO Chief Executive Officer 18 E JEFFERSON AVENUE, MINEOLA, NY, United States, 11501

Licenses

Number Type Date Last renew date End date Address Description
0340-23-135178 Alcohol sale 2023-05-10 2023-05-10 2025-06-30 64 66 E JERICHO TPKE, MINEOLA, New York, 11501 Restaurant

History

Start date End date Type Value
2015-04-01 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-01 2023-07-13 Address 66 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230713001840 2023-07-13 BIENNIAL STATEMENT 2023-04-01
150401010312 2015-04-01 CERTIFICATE OF INCORPORATION 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2623298405 2021-02-03 0235 PPS 64 E Jericho Tpke, Mineola, NY, 11501-3141
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33379
Loan Approval Amount (current) 33379
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-3141
Project Congressional District NY-03
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33742.97
Forgiveness Paid Date 2022-03-17
5512917210 2020-04-27 0235 PPP 66 E Jericho Turnpike, MIneola, NY, 11501
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIneola, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30271.23
Forgiveness Paid Date 2021-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State