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
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

Paycheck Protection Program

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
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131500
Loan Approval Amount (current) 131500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-5617
Project Congressional District NY-03
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132446.07
Forgiveness Paid Date 2021-01-14
7008158410 2021-02-11 0235 PPS 967 Old Country Rd, Westbury, NY, 11590-5617
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184100
Loan Approval Amount (current) 184100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-5617
Project Congressional District NY-03
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187146.48
Forgiveness Paid Date 2022-10-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State