Search icon

CORFU RESTAURANT CORPORATION

Company Details

Name: CORFU RESTAURANT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1980 (45 years ago)
Entity Number: 611351
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 340 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743
Principal Address: 340 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEOTOKIS GOUSSIS Chief Executive Officer 340 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 340 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2000-04-12 2002-02-14 Address 5 MEADOWLAWN ST, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1994-03-01 2002-02-14 Address 356 BAYVILLE AVENUE, BAYVILLE, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-06-08 1994-03-01 Address 356 BAYVILLE AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)
1993-06-08 2000-04-12 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
1980-02-28 1994-03-01 Address 340 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120504003009 2012-05-04 BIENNIAL STATEMENT 2012-02-01
100317002732 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080222002029 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060314002468 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040220002317 2004-02-20 BIENNIAL STATEMENT 2004-02-01
020214002558 2002-02-14 BIENNIAL STATEMENT 2002-02-01
000412002309 2000-04-12 BIENNIAL STATEMENT 2000-02-01
980622002391 1998-06-22 BIENNIAL STATEMENT 1998-02-01
940301002053 1994-03-01 BIENNIAL STATEMENT 1994-02-01
930608002499 1993-06-08 BIENNIAL STATEMENT 1993-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6696297408 2020-05-15 0235 PPP 340 NEW YORK AVE, HUNTINGTON, NY, 11743-3343
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32162
Loan Approval Amount (current) 32162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-3343
Project Congressional District NY-01
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32421.06
Forgiveness Paid Date 2021-03-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State