Search icon

PETE'S COLONIAL RESTAURANT, INC.

Company Details

Name: PETE'S COLONIAL RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1982 (43 years ago)
Entity Number: 773328
ZIP code: 10520
County: Westchester
Place of Formation: New York
Principal Address: 221 SOUTH RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, United States, 10520
Address: 109 MORNINGSIDE DRIVE, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETE K. TSAGARAKIS DOS Process Agent 109 MORNINGSIDE DRIVE, CROTON-ON-HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
PETE K. TSAGARAUIS Chief Executive Officer 221 SOUTH RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, United States, 10520

History

Start date End date Type Value
1993-04-07 2005-01-24 Address 221 SOUTH RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
1982-06-01 1993-04-07 Address 15 CROTON AVE., OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120724003055 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100622002554 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080619002584 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060531002394 2006-05-31 BIENNIAL STATEMENT 2006-06-01
050124000288 2005-01-24 CERTIFICATE OF CHANGE 2005-01-24
040622002531 2004-06-22 BIENNIAL STATEMENT 2004-06-01
020529002076 2002-05-29 BIENNIAL STATEMENT 2002-06-01
000623002360 2000-06-23 BIENNIAL STATEMENT 2000-06-01
980608002455 1998-06-08 BIENNIAL STATEMENT 1998-06-01
960625002615 1996-06-25 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9277378403 2021-02-16 0202 PPS 221 S Riverside Ave, Croton on Hudson, NY, 10520-2607
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138995
Loan Approval Amount (current) 138995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Croton on Hudson, WESTCHESTER, NY, 10520-2607
Project Congressional District NY-17
Number of Employees 10
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139865.26
Forgiveness Paid Date 2021-10-06
9967527303 2020-05-03 0202 PPP 221 S RIVERSIDE AVE, CROTON ON HUDSON, NY, 10520
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99282
Loan Approval Amount (current) 99282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROTON ON HUDSON, WESTCHESTER, NY, 10520-0001
Project Congressional District NY-17
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100400.91
Forgiveness Paid Date 2021-06-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State