Search icon

CORFU RESTAURANT CORPORATION

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-05-21
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:
49664.00
Total Face Value Of Loan:
49664.00
Date:
2020-06-05
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:
112700.00
Total Face Value Of Loan:
112700.00
Date:
2020-05-15
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:
32162.00
Total Face Value Of Loan:
32162.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32162
Current Approval Amount:
32162
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32421.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State