Search icon

OPA GRILL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: OPA GRILL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 2016 (9 years ago)
Date of dissolution: 28 May 2024
Entity Number: 4960349
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 12 HORIZON FARMS DRIVE, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 HORIZON FARMS DRIVE, WARWICK, NY, United States, 10990

Licenses

Number Type Date Last renew date End date Address Description
0240-23-240582 Alcohol sale 2023-05-24 2023-05-24 2025-06-30 10 OAKLAND AVE, WARWICK, New York, 10990 Restaurant

History

Start date End date Type Value
2016-06-09 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-09 2024-06-13 Address 12 HORIZON FARMS DRIVE, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613001120 2024-05-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-28
160609000244 2016-06-09 CERTIFICATE OF INCORPORATION 2016-06-09

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
32200.00
Total Face Value Of Loan:
32200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32200
Current Approval Amount:
32200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32520.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State