Search icon

PLS RESTAURANT INC.

Company Details

Name: PLS RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1978 (47 years ago)
Entity Number: 503687
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 668 TUCKAHOE ROAD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER SEVERINO Chief Executive Officer 668 TUCKAHOE ROAD, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 668 TUCKAHOE ROAD, YONKERS, NY, United States, 10710

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130954 Alcohol sale 2023-02-13 2023-02-13 2025-02-28 668 TUCKAHOE ROAD, YONKERS, New York, 10710 Restaurant

History

Start date End date Type Value
2006-08-01 2008-08-08 Address 668 TACKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
2006-08-01 2008-08-08 Address 668 TACKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2006-08-01 2008-08-08 Address 668 TACKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1996-07-31 2006-08-01 Address 668 TUCKAHOE RD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1993-06-15 2006-08-01 Address 668 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20210309010 2021-03-09 ASSUMED NAME LLC INITIAL FILING 2021-03-09
120821002122 2012-08-21 BIENNIAL STATEMENT 2012-08-01
080808002904 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060801002016 2006-08-01 BIENNIAL STATEMENT 2006-08-01
041005002474 2004-10-05 BIENNIAL STATEMENT 2004-08-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
302534.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-04
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:
224000.00
Total Face Value Of Loan:
224000.00
Date:
2020-04-28
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:
146683.00
Total Face Value Of Loan:
146683.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146683
Current Approval Amount:
146683
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148149.83
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224000
Current Approval Amount:
224000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
225337.86

Court Cases

Court Case Summary

Filing Date:
2018-08-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
CATOZELLA,
Party Role:
Plaintiff
Party Name:
PLS RESTAURANT INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-07-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
CATOZELLA,
Party Role:
Plaintiff
Party Name:
PLS RESTAURANT INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State