Search icon

PETER'S GRILL & BAR CORP

Company Details

Name: PETER'S GRILL & BAR CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2019 (5 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)
2021-11-03 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-18 2021-11-04 Address 75-11 ROCKAWAY BLVD, JAMAICA, NY, 11421, USA (Type of address: Service of Process)
2019-11-18 2021-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3650477807 2020-05-26 0202 PPP 75-11 Rockaway Boulevard, JAMAICA, NY, 11421
Loan Status Date 2022-07-08
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JAMAICA, QUEENS, NY, 11421-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State