Name: | WESTBURY RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1981 (44 years ago) |
Entity Number: | 678710 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 967 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590 |
Principal Address: | 8 GREEN MEADOW LANE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY VITUCCI | Chief Executive Officer | 8 STONYRUN COURT, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 967 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-106883 | Alcohol sale | 2024-04-15 | 2024-04-15 | 2026-02-28 | 967 OLD COUNTRY ROAD, WESTBURY, New York, 11590 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-12 | 2007-09-20 | Address | 8 STONYRUN CT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2003-05-12 | 2007-09-20 | Address | 8 GREEN MEADOW LN, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1993-08-03 | 2003-05-12 | Address | 8 ROXBURY COURT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1993-08-03 | 2003-05-12 | Address | 611 STEWART AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office) |
1981-02-10 | 2007-09-20 | Address | 967 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130213006579 | 2013-02-13 | BIENNIAL STATEMENT | 2013-02-01 |
110314002296 | 2011-03-14 | BIENNIAL STATEMENT | 2011-02-01 |
090212002555 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
070920002507 | 2007-09-20 | BIENNIAL STATEMENT | 2007-02-01 |
050324002580 | 2005-03-24 | BIENNIAL STATEMENT | 2005-02-01 |
030512002501 | 2003-05-12 | BIENNIAL STATEMENT | 2003-02-01 |
010412002127 | 2001-04-12 | BIENNIAL STATEMENT | 2001-02-01 |
970310002369 | 1997-03-10 | BIENNIAL STATEMENT | 1997-02-01 |
950801002198 | 1995-08-01 | BIENNIAL STATEMENT | 1994-02-01 |
930803002886 | 1993-08-03 | BIENNIAL STATEMENT | 1993-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3570007207 | 2020-04-27 | 0235 | PPP | 967 Old Country Road, WESTBURY, NY, 11590-5617 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7008158410 | 2021-02-11 | 0235 | PPS | 967 Old Country Rd, Westbury, NY, 11590-5617 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State