Search icon

TREL RESTAURANT INC.

Company Details

Name: TREL RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1981 (44 years ago)
Entity Number: 699504
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 11 HANOVER SQ- 20TH FL, NEW YORK, NY, United States, 10005
Principal Address: 800 SEVENTH AVE, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-582-2975

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CARTY Chief Executive Officer 800 SEVENTH AVE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
TREL RESTAURANT INC. DOS Process Agent 11 HANOVER SQ- 20TH FL, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1334107-DCA Inactive Business 2009-09-29 2021-04-15
0913953-DCA Inactive Business 2006-09-22 2010-09-30

History

Start date End date Type Value
1981-05-13 2016-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-05-13 2018-07-19 Address 800 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180719006315 2018-07-19 BIENNIAL STATEMENT 2017-05-01
160505000441 2016-05-05 CERTIFICATE OF AMENDMENT 2016-05-05
130802002431 2013-08-02 BIENNIAL STATEMENT 2013-05-01
070511002725 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050620002691 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030428002259 2003-04-28 BIENNIAL STATEMENT 2003-05-01
010502002202 2001-05-02 BIENNIAL STATEMENT 2001-05-01
990514002028 1999-05-14 BIENNIAL STATEMENT 1999-05-01
970523002143 1997-05-23 BIENNIAL STATEMENT 1997-05-01
000049006473 1993-09-29 BIENNIAL STATEMENT 1993-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-01-21 No data 800 7TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-25 No data 800 7TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175094 SWC-CIN-INT CREDITED 2020-04-10 1030.5 Sidewalk Cafe Interest for Consent Fee
3164941 SWC-CON-ONL CREDITED 2020-03-03 15798.259765625 Sidewalk Cafe Consent Fee
3015960 SWC-CIN-INT INVOICED 2019-04-10 1007.3400268554688 Sidewalk Cafe Interest for Consent Fee
3014494 RENEWAL INVOICED 2019-04-09 510 Two-Year License Fee
3014495 SWC-CON INVOICED 2019-04-09 445 Petition For Revocable Consent Fee
2998329 SWC-CON-ONL INVOICED 2019-03-06 15443.0703125 Sidewalk Cafe Consent Fee
2773788 SWC-CIN-INT INVOICED 2018-04-10 988.5599975585938 Sidewalk Cafe Interest for Consent Fee
2752719 SWC-CON-ONL INVOICED 2018-03-01 15155.1298828125 Sidewalk Cafe Consent Fee
2692741 SWC-CONADJ INVOICED 2017-11-13 384.0899963378906 Sidewalk Cafe Consent Fee Manual Adjustment
2591170 SWC-CIN-INT INVOICED 2017-04-15 968.219970703125 Sidewalk Cafe Interest for Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2647247301 2020-04-29 0202 PPP C/O ROSIE O'GRADY'S 800 7TH AVENUE, NEW YORK, NY, 10019
Loan Status Date 2023-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1202873.32
Loan Approval Amount (current) 1202873.32
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 NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 113
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 920899.96
Forgiveness Paid Date 2022-02-17
9154928304 2021-01-30 0202 PPS 800 7th Ave, New York, NY, 10019-5810
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1683605
Loan Approval Amount (current) 1683605
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 New York, NEW YORK, NY, 10019-5810
Project Congressional District NY-12
Number of Employees 108
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Feb 2025

Sources: New York Secretary of State