Search icon

RECTOR STREET FOOD ENTERPRISES LTD.

Company Details

Name: RECTOR STREET FOOD ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1982 (43 years ago)
Entity Number: 745611
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 87 GREENWICH, NEW YORK, NY, United States, 10006
Principal Address: 87 GREENWICH ST, NEW YORK, NY, United States, 10006

Contact Details

Phone +1 212-269-8026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1816603 87 GREENWICH ST, NEW YORK, NY, 10006 87 GREENWICH ST, NEW YORK, NY, 10006 2122698026

Filings since 2020-08-11

Form type C/A
File number 020-26601
Filing date 2020-08-11
File View File

Filings since 2020-07-06

Form type C
File number 020-26601
Filing date 2020-07-06
File View File

DOS Process Agent

Name Role Address
WILLIAM KOULMENTAS. DOS Process Agent 87 GREENWICH, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
WILLIAM KOULMENTAS Chief Executive Officer 87 GREENWICH ST, NEW YORK, NY, United States, 10006

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-140926 No data Alcohol sale 2023-10-04 2023-10-04 2025-09-30 87 89 GREENWICH ST, NEW YORK, New York, 10006 Restaurant
1315977-DCA Inactive Business 2009-05-01 No data 2021-04-15 No data No data

History

Start date End date Type Value
2022-12-27 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-30 2016-12-06 Address 87 GREENWICH ST, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2013-07-30 2016-12-06 Address 87 GREENWICH ST, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1982-01-13 2022-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-01-13 2016-12-06 Address 9015 FIFTH AVE., SECOND FLOOR, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180103006972 2018-01-03 BIENNIAL STATEMENT 2018-01-01
161206006621 2016-12-06 BIENNIAL STATEMENT 2016-01-01
140424002130 2014-04-24 BIENNIAL STATEMENT 2014-01-01
130730002391 2013-07-30 BIENNIAL STATEMENT 2012-01-01
A832043-4 1982-01-13 CERTIFICATE OF INCORPORATION 1982-01-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-25 No data 87 GREENWICH ST, Manhattan, NEW YORK, NY, 10006 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-20 No data 11 RECTOR ST, Manhattan, NEW YORK, NY, 10006 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-01 No data 10 RECTOR ST, Manhattan, NEW YORK, NY, 10006 Unable to Locate 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
3174355 SWC-CIN-INT CREDITED 2020-04-10 367.260009765625 Sidewalk Cafe Interest for Consent Fee
3164926 SWC-CON-ONL CREDITED 2020-03-03 5630.22998046875 Sidewalk Cafe Consent Fee
3133375 SWC-CIN-INT INVOICED 2019-12-31 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3015958 SWC-CIN-INT INVOICED 2019-04-10 359.010009765625 Sidewalk Cafe Interest for Consent Fee
3004950 RENEWAL INVOICED 2019-03-20 510 Two-Year License Fee
3004951 SWC-CON INVOICED 2019-03-20 445 Petition For Revocable Consent Fee
2998314 SWC-CON-ONL INVOICED 2019-03-06 5503.64990234375 Sidewalk Cafe Consent Fee
2685547 LL VIO INVOICED 2017-11-01 1000 LL - License Violation
2662436 LL VIO CREDITED 2017-09-05 1000 LL - License Violation
2595084 SWC-CON CREDITED 2017-04-25 445 Petition For Revocable Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-25 Default Decision Respondent operating unenclosed sidewalk caf+ª contrary to the conditions in the revocable consent approved by DCA 1 No data 1 No data
2016-06-20 Pleaded Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2235018302 2021-01-20 0202 PPS 87 Greenwich St, New York, NY, 10006-2205
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 421766.76
Loan Approval Amount (current) 421766.76
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10006-2205
Project Congressional District NY-10
Number of Employees 31
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 426215.53
Forgiveness Paid Date 2022-02-17
2619577309 2020-04-29 0202 PPP 87 GREENWICH ST, NEW YORK, NY, 10006
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311513
Loan Approval Amount (current) 311513
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10006-0001
Project Congressional District NY-10
Number of Employees 56
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 315660.82
Forgiveness Paid Date 2021-09-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State