-
Home Page
›
-
Counties
›
-
Westchester
›
-
10570
›
-
BISTRO 146 INC
Company Details
Name: |
BISTRO 146 INC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
02 Jul 2015 (10 years ago)
|
Entity Number: |
4784200 |
ZIP code: |
10570
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
146 BEDFORD ROAD, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
JOSE ISMAEL LOPEZ
|
DOS Process Agent
|
146 BEDFORD ROAD, PLEASANTVILLE, NY, United States, 10570
|
Chief Executive Officer
Name |
Role |
Address |
JOSE ISMAEL LOPEZ
|
Chief Executive Officer
|
146 BEDFORD ROAD, PLEASANTVILLE, NY, United States, 10570
|
Unique Entity ID
Unique Entity ID:
NZDFYL9K31D5
UEI Expiration Date:
2022-06-20
Business Information
Activation Date:
2021-03-27
Initial Registration Date:
2021-03-22
Commercial and government entity program
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-03-27
SAM Expiration:
2022-06-20
Contact Information
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0340-23-137924
|
Alcohol sale
|
2023-04-28
|
2023-04-28
|
2025-05-31
|
146 BEDFORD RD, PLEASANTVILLE, New York, 10570
|
Restaurant
|
History
Start date |
End date |
Type |
Value |
2015-07-02
|
2024-06-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2015-07-02
|
2024-06-21
|
Address
|
146 BEDFORD ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240621003486
|
2024-06-21
|
BIENNIAL STATEMENT
|
2024-06-21
|
150702010359
|
2015-07-02
|
CERTIFICATE OF INCORPORATION
|
2015-07-02
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
168960.00
Total Face Value Of Loan:
0.00
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
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
359800.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
11300.00
Total Face Value Of Loan:
11300.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Total Face Value Of Loan:
0.00
Paycheck Protection Program
Initial Approval Amount:
$11,300
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,300
Ethnicity:
Hispanic or Latino
Forgiveness Amount:
$11,467.3
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $11,300
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State