Search icon

GRACIE-MUSE RESTAURANT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GRACIE-MUSE RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1980 (45 years ago)
Entity Number: 624664
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1550 1ST AVE., NEW YORK, NY, United States, 10028
Principal Address: MR MIHAIL KREATSOULAS, 1550 1ST AVE, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-861-2290

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL KREATSOULAS Chief Executive Officer 1550 1ST AVE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1550 1ST AVE., NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-131173 No data Alcohol sale 2023-02-07 2023-02-07 2025-02-28 401 E 80TH STREET, NEW YORK, New York, 10028 Restaurant
0929601-DCA Inactive Business 1997-04-25 No data 2003-02-28 No data No data

History

Start date End date Type Value
2002-03-26 2014-08-01 Address 1550 1ST AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2002-03-26 2020-03-04 Address MR MAHAIL KREATSOULAS, 1550 1ST AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1998-04-21 2002-03-26 Address 1550 1ST AVE., RYE, NY, 10028, USA (Type of address: Chief Executive Officer)
1998-04-21 2002-03-26 Address MR. MIHAIL KREATSOULAS, 1550 1ST AVE., RYE, NY, 10028, USA (Type of address: Principal Executive Office)
1996-04-22 1998-04-21 Address 1550 1ST AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060736 2020-03-04 BIENNIAL STATEMENT 2018-04-01
140801002095 2014-08-01 BIENNIAL STATEMENT 2014-04-01
120607002891 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100420003183 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080522003190 2008-05-22 BIENNIAL STATEMENT 2008-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1397172 SWC-CON INVOICED 2002-03-19 3741.47998046875 Sidewalk Consent Fee
1397173 SWC-CON INVOICED 2001-03-07 3703.860107421875 Sidewalk Consent Fee
1397178 RENEWAL INVOICED 2001-01-29 324 Two-Year License Fee
1397174 SWC-CON INVOICED 2000-02-03 3666.239990234375 Sidewalk Consent Fee
1397175 SWC-CON INVOICED 1999-04-28 3592.3701171875 Sidewalk Consent Fee
1397179 RENEWAL INVOICED 1999-02-12 324 Two-Year License Fee
1397176 SWC-CON INVOICED 1998-04-07 3556.800048828125 Sidewalk Consent Fee
1382833 CNV_FS INVOICED 1997-12-03 187.5 Comptroller's Office security fee - sidewalk cafT
1382829 CNV_FS INVOICED 1997-12-03 300 Comptroller's Office security fee - sidewalk cafT
1397180 RENEWAL INVOICED 1997-04-25 324 Two-Year License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
675587.00
Total Face Value Of Loan:
675587.00
Date:
2020-04-27
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:
515190.75
Total Face Value Of Loan:
515190.75

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
515190.75
Current Approval Amount:
515190.75
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
529573.75
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
675587
Current Approval Amount:
675587
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
689154.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State