Search icon

MOUNT KISCO RESTAURANT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MOUNT KISCO RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1978 (47 years ago)
Entity Number: 512179
ZIP code: 10549
County: Dutchess
Place of Formation: New York
Address: 230 NORTH BEDFORD ROAD, MOUNT KISCO, NY, United States, 10549
Principal Address: 253 D HERITAGE HILLS, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J. CARDARELLI Chief Executive Officer 253 D HERITAGE HILLS, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 NORTH BEDFORD ROAD, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
1995-05-25 2000-09-07 Address OLD WAGON ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1995-05-25 2000-09-07 Address OLD WAGON ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1978-09-25 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-09-25 1995-05-25 Address 71 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150203030 2015-02-03 ASSUMED NAME CORP INITIAL FILING 2015-02-03
080825003076 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060818002758 2006-08-18 BIENNIAL STATEMENT 2006-09-01
041007002335 2004-10-07 BIENNIAL STATEMENT 2004-09-01
020819002320 2002-08-19 BIENNIAL STATEMENT 2002-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
2020-04-13
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:
164680.00
Total Face Value Of Loan:
164680.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$164,680
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$164,680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$165,790.61
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $164,680

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State