Search icon

FRYING PAN WHEELHOUSE, INC.

Company Details

Name: FRYING PAN WHEELHOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2017 (8 years ago)
Entity Number: 5106512
ZIP code: 10280
County: New York
Place of Formation: New York
Address: 375 SOUTH END AVENUE APT 6S, NEW YORK, NY, United States, 10280
Principal Address: 500 WEST 70TH STREET, PIER I IN RIVERSIDE PARK SOUTH, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PIER I CAFE INC. DOS Process Agent 375 SOUTH END AVENUE APT 6S, NEW YORK, NY, United States, 10280

Chief Executive Officer

Name Role Address
ANGELA KREVEY Chief Executive Officer 375 SOUTH END AVENUE APT 6S, 1, NY, United States, 10280

Licenses

Number Type Date Last renew date End date Address Description
0370-24-103288 Alcohol sale 2025-04-16 2025-04-16 2026-02-28 33 35TH ST, BROOKLYN, 11232 Food & Beverage Business
0346-25-101281-01 Alcohol sale 2025-01-22 2025-01-22 2026-12-31 33 35th St, Brooklyn, NY, 11232 Additional Bar
0346-25-101281 Alcohol sale 2025-01-22 2025-01-22 2026-12-31 33 35th St, Brooklyn, NY, 11232 Catering Establishment

History

Start date End date Type Value
2024-03-10 2024-03-10 Address 375 SOUTH END AVENUE APT 6S, 1, NY, 10280, USA (Type of address: Chief Executive Officer)
2024-03-10 2024-03-10 Address 375 SOUTH END AVENUE APT 6S, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2019-06-12 2024-03-10 Address 375 SOUTH END AVENUE APT 6S, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2017-03-22 2024-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-22 2024-03-10 Address 375 SOUTH END AVENUE APT 6S, NEW YORK, NY, 10280, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240310000213 2024-03-10 BIENNIAL STATEMENT 2024-03-10
190612060173 2019-06-12 BIENNIAL STATEMENT 2019-03-01
170322010215 2017-03-22 CERTIFICATE OF INCORPORATION 2017-03-22

USAspending Awards / Financial Assistance

Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
540836.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-13
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:
216853.00
Total Face Value Of Loan:
216853.00
Date:
2020-09-01
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
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
150562.00
Total Face Value Of Loan:
150562.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150562
Current Approval Amount:
150562
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
216853
Current Approval Amount:
216853
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 24 Mar 2025

Sources: New York Secretary of State