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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z8AULYRB4AM9 2022-06-17 1 CITY ISLAND AVE, BRONX, NY, 10464, 1608, USA 1 CITY ISLAND AVENUE, BRONX, NY, 10464, USA

Business Information

Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2021-03-27
Initial Registration Date 2021-03-19
Entity Start Date 1981-03-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANTHONY PALUMBO
Role MANAGER
Address 1 CITY ISLAND AVENUE, BRONX, NY, 10464, USA
Government Business
Title PRIMARY POC
Name ANTHONY PALUMBO
Role MANAGER
Address 1 CITY ISLAND AVENUE, BRONX, NY, 10464, USA
Past Performance Information not Available

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

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)
1981-03-03 1994-03-25 Address 1 CITY ISLAND AVE., BRONX, NY, 10464, USA (Type of address: Service of Process)
1981-03-03 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
030319002281 2003-03-19 BIENNIAL STATEMENT 2003-03-01
010402002321 2001-04-02 BIENNIAL STATEMENT 2001-03-01
990330002358 1999-03-30 BIENNIAL STATEMENT 1999-03-01
970410002485 1997-04-10 BIENNIAL STATEMENT 1997-03-01
940325002049 1994-03-25 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1640707202 2020-04-15 0202 PPP 1 City Island Avenue, Bronx, NY, 10464
Loan Status Date 2021-10-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 394370
Loan Approval Amount (current) 394370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10464-0001
Project Congressional District NY-14
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 399891.18
Forgiveness Paid Date 2021-09-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State