Search icon

425 GRAHAM RESTAURANT INC

Company Details

Name: 425 GRAHAM RESTAURANT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 2017 (8 years ago)
Date of dissolution: 25 Apr 2022
Entity Number: 5195180
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 425 GRAHAM AVE, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 347-889-7885

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
425 GRAHAM RESTAURANT INC DOS Process Agent 425 GRAHAM AVE, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
2078104-DCA Inactive Business 2018-09-13 2020-12-15

History

Start date End date Type Value
2017-08-31 2022-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-31 2022-04-25 Address 425 GRAHAM AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220425003676 2022-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-25
170831010050 2017-08-31 CERTIFICATE OF INCORPORATION 2017-08-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-14 No data 425 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11211 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174608 SWC-CIN-INT CREDITED 2020-04-10 234.3300018310547 Sidewalk Cafe Interest for Consent Fee
3165851 SWC-CON-ONL CREDITED 2020-03-03 3592.419921875 Sidewalk Cafe Consent Fee
3015905 SWC-CIN-INT INVOICED 2019-04-10 229.0500030517578 Sidewalk Cafe Interest for Consent Fee
2999280 SWC-CON-ONL INVOICED 2019-03-06 3511.659912109375 Sidewalk Cafe Consent Fee
2941890 SWC-CON-ONL INVOICED 2018-12-11 755.3300170898438 Sidewalk Cafe Consent Fee
2813292 SWC-CON INVOICED 2018-07-16 445 Petition For Revocable Consent Fee
2813291 LICENSE INVOICED 2018-07-16 510 Sidewalk Cafe License Fee
2813293 SEC-DEP-UN INVOICED 2018-07-16 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2813294 PLANREVIEW INVOICED 2018-07-16 310 Sidewalk Cafe Plan Review Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1064007902 2020-06-09 0202 PPP 425 Graham Ave, BROOKLYN, NY, 11211-1414
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11211-1414
Project Congressional District NY-07
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19066.95
Forgiveness Paid Date 2022-02-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State