Search icon

WESTBURY RESTAURANT CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ANTHONY VITUCCI Chief Executive Officer 8 STONYRUN COURT, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 967 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

Licenses

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

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
184100.00
Total Face Value Of Loan:
184100.00
Date:
2020-05-21
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:
150000.00
Total Face Value Of Loan:
500000.00
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:
131500.00
Total Face Value Of Loan:
131500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131500
Current Approval Amount:
131500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132446.07
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184100
Current Approval Amount:
184100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
187146.48

Date of last update: 17 Mar 2025

Sources: New York Secretary of State