Search icon

PETER'S GRILL & BAR CORP

Company claim

Is this your business?

Get access!

Company Details

Name: PETER'S GRILL & BAR CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2019 (6 years ago)
Entity Number: 5657659
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 75-11 ROCKAWAY BLVD, WOODHAVEN, NY, United States, 11421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75-11 ROCKAWAY BLVD, WOODHAVEN, NY, United States, 11421

Agent

Name Role Address
leivy maria pena ynoa Agent 75-11 rockaway blvd, WOODHAVEN, NY, 11421

Chief Executive Officer

Name Role Address
LEIVY M PENA YNOA Chief Executive Officer 75-11 ROCKAWAY BLVD, WOODHAVEN, NY, United States, 11421

Licenses

Number Type Date Last renew date End date Address Description
0340-22-112390 Alcohol sale 2024-07-29 2024-07-29 2026-07-31 75-11 ROCKAWAY BLVD, JAMAICA, New York, 11421 Restaurant
0423-22-112909 Alcohol sale 2024-07-29 2024-07-29 2026-07-31 75-11 ROCKAWAY BLVD, JAMAICA, NY, 11421 Additional Bar

History

Start date End date Type Value
2024-10-02 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-16 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-16 2024-04-16 Address 75-11 ROCKAWAY BLVD, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2021-11-04 2024-04-16 Address 75-11 rockaway blvd, WOODHAVEN, NY, 11421, USA (Type of address: Registered Agent)
2021-11-04 2024-04-16 Address 75-11 ROCKAWAY BLVD, JAMAICA, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416002319 2024-04-16 BIENNIAL STATEMENT 2024-04-16
211130002831 2021-11-30 BIENNIAL STATEMENT 2021-11-30
211104000744 2021-11-03 CERTIFICATE OF CHANGE BY ENTITY 2021-11-03
191118010254 2019-11-18 CERTIFICATE OF INCORPORATION 2019-11-18

USAspending Awards / Financial Assistance

Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
311890.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-26
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:
19500.00
Total Face Value Of Loan:
19500.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
19500
Current Approval Amount:
19500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State