Search icon

ROUTE 202 RESTAURANT LLC

Company Details

Name: ROUTE 202 RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2015 (9 years ago)
Entity Number: 4861313
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 2501 AMAWALK ROAD, YORKTOWN HEIGHTS, NY, United States, 10589

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROUTE 202 RESTAURANT LLC - 401(K) 2023 810821063 2024-10-01 ROUTE 202 RESTAURANT LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 9175326042
Plan sponsor’s address 3360 OLD CROMPOND RD, YORKTOWN HTS, NY, 10598

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing TIM ZHERKA
Valid signature Filed with authorized/valid electronic signature
ROUTE 202 RESTAURANT LLC - 401(K) 2022 810821063 2023-10-05 ROUTE 202 RESTAURANT LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 9175326042
Plan sponsor’s address 3360 OLD CROMPOND RD, YORKTOWN HTS, NY, 10598

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing TIM ZHERKA

DOS Process Agent

Name Role Address
ELVIS CUTRA DOS Process Agent 2501 AMAWALK ROAD, YORKTOWN HEIGHTS, NY, United States, 10589

Licenses

Number Type Date Last renew date End date Address Description
0340-23-133975 Alcohol sale 2023-03-29 2023-03-29 2025-03-31 3360 OLD CROMPOND RD, YORKTOWN HEIGHTS, New York, 10598 Restaurant

Filings

Filing Number Date Filed Type Effective Date
160706000703 2016-07-06 CERTIFICATE OF PUBLICATION 2016-07-06
151209010162 2015-12-09 ARTICLES OF ORGANIZATION 2015-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4921767100 2020-04-13 0202 PPP 3360 Old Crompond Rd, YORKTOWN HEIGHTS, NY, 10598-3666
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142362
Loan Approval Amount (current) 142362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-3666
Project Congressional District NY-17
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143539.9
Forgiveness Paid Date 2021-02-24
5458898407 2021-02-08 0202 PPS 3360 Old Crompond Rd, Yorktown Hts, NY, 10598-3609
Loan Status Date 2022-08-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177443
Loan Approval Amount (current) 177443
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Hts, WESTCHESTER, NY, 10598-3609
Project Congressional District NY-17
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179893.17
Forgiveness Paid Date 2022-07-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706131 Trademark 2017-08-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-08-14
Termination Date 2017-10-23
Date Issue Joined 2017-10-17
Section 1114
Status Terminated

Parties

Name MICHAEL CETTA, INC.
Role Plaintiff
Name ROUTE 202 RESTAURANT LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State