Search icon

TONY'S PIER RESTAURANT INC.

Company Details

Name: TONY'S PIER RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1981 (44 years ago)
Entity Number: 682782
ZIP code: 10036
County: Bronx
Place of Formation: New York
Principal Address: 1 CITY ISLAND AVE, BRONX, NY, United States, 10464
Address: 546 FIFTH AVE, 6TH FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BARATTA, BARATTA & AIDALA LLP DOS Process Agent 546 FIFTH AVE, 6TH FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ANTHONY A. PALUMBO Chief Executive Officer 1 CITY ISLAND AVENUE, BRONX, NY, United States, 10464

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Z8AULYRB4AM9
CAGE Code:
8XFF9
UEI Expiration Date:
2022-06-17

Business Information

Activation Date:
2021-03-27
Initial Registration Date:
2021-03-19

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 1 CITY ISLAND AVENUE, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer)
2014-01-15 2024-05-07 Address 546 FIFTH AVE, 6TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1994-03-25 2014-01-15 Address 1 CITY ISLAND AVENUE, BRONX, NY, 10464, USA (Type of address: Service of Process)
1993-06-21 2005-03-18 Address 1 CITY ISLAND AVENUE, BRONX, NY, 10464, USA (Type of address: Principal Executive Office)
1993-06-21 2024-05-07 Address 1 CITY ISLAND AVENUE, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240507003670 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220705002085 2022-07-05 BIENNIAL STATEMENT 2021-03-01
180719006119 2018-07-19 BIENNIAL STATEMENT 2017-03-01
140115002108 2014-01-15 BIENNIAL STATEMENT 2013-03-01
050318003030 2005-03-18 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
251013.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
394370.00
Total Face Value Of Loan:
394370.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
394370
Current Approval Amount:
394370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
399891.18

Court Cases

Court Case Summary

Filing Date:
2016-12-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TONY'S PIER RESTAURANT INC.
Party Role:
Defendant
Party Name:
MONGE
Party Role:
Plaintiff

Date of last update: 17 Mar 2025

Sources: New York Secretary of State