Search icon

PIER 92 RESTAURANT INC.

Company Details

Name: PIER 92 RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1978 (47 years ago)
Entity Number: 475573
ZIP code: 11694
County: Queens
Place of Formation: New York
Principal Address: 377 BEACH 92 STREET, ROCKAWAY BEACH, NY, United States, 11693
Address: 458 BEACH 128TH STREET, ROCKAWAY, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAN TUBRIDY Chief Executive Officer 458 BEACH 128TH STREET, ROCKAWAY, NY, United States, 11694

DOS Process Agent

Name Role Address
DANIEL TUBRIDY DOS Process Agent 458 BEACH 128TH STREET, ROCKAWAY, NY, United States, 11694

Licenses

Number Type Date Last renew date End date Address Description
0340-23-128450 Alcohol sale 2023-04-06 2023-04-06 2025-04-30 377 BEACH 92 STREET, ROCKAWAY BEACH, New York, 11693 Restaurant
0423-23-134649 Alcohol sale 2023-04-06 2023-04-06 2025-04-30 377 BEACH 92 STREET, ROCKAWAY BEACH, New York, 11693 Additional Bar
0370-23-128450 Alcohol sale 2023-04-06 2023-04-06 2025-04-30 377 BEACH 92 STREET, ROCKAWAY BEACH, New York, 11693 Food & Beverage Business

History

Start date End date Type Value
2024-06-18 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-07 2013-07-25 Address 73-17 SPNNAKER DRIVE, ARVERNE, NY, 11692, USA (Type of address: Service of Process)
2010-04-07 2013-07-25 Address 73-17 SPINMAKER DR, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer)
2008-05-06 2010-04-07 Address 73-17 SPNNAKER DRIVE, ARVERNE, NY, 11692, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305060735 2020-03-05 BIENNIAL STATEMENT 2020-03-01
130725006232 2013-07-25 BIENNIAL STATEMENT 2012-03-01
20130103039 2013-01-03 ASSUMED NAME CORP INITIAL FILING 2013-01-03
100407002369 2010-04-07 BIENNIAL STATEMENT 2010-03-01
080506002126 2008-05-06 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
605640.60
Total Face Value Of Loan:
605640.60
Date:
2020-05-16
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:
-93300.00
Total Face Value Of Loan:
473200.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
566500
Current Approval Amount:
473200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
478930.98
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
605640.6
Current Approval Amount:
605640.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
610070.9

Date of last update: 18 Mar 2025

Sources: New York Secretary of State