Name: | N.Y. RESTAURANT SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1982 (43 years ago) |
Entity Number: | 796799 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | TADAO YOSHIDA, 8 STUYVESANT ST, NEW YORK, NY, United States, 10003 |
Contact Details
Phone +1 212-674-2516
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TADAO YOSHIDA | Chief Executive Officer | 8 STUYVESANT ST, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | TADAO YOSHIDA, 8 STUYVESANT ST, NEW YORK, NY, United States, 10003 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0911530-DCA | Inactive | Business | 2006-02-10 | 2020-12-15 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-11 | 2023-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-10-26 | 1996-10-21 | Address | 8 STUYVESANT STREET, NEW YORK, NY, 10003, 7501, USA (Type of address: Chief Executive Officer) |
1993-10-26 | 1998-10-14 | Address | %NY RESTAURANT, 8 STUYVESANT STREET, NEW YORK, NY, 10003, 7501, USA (Type of address: Principal Executive Office) |
1993-10-26 | 1998-10-14 | Address | %NY RESTAURANT, 8 STUYVESANT STREET, NEW YORK, NY, 10003, 7501, USA (Type of address: Service of Process) |
1982-10-05 | 2022-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-10-05 | 1993-10-26 | Address | 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181004006660 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
141020006312 | 2014-10-20 | BIENNIAL STATEMENT | 2014-10-01 |
121017002203 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
101021002827 | 2010-10-21 | BIENNIAL STATEMENT | 2010-10-01 |
080929002145 | 2008-09-29 | BIENNIAL STATEMENT | 2008-10-01 |
061016002434 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
041203002338 | 2004-12-03 | BIENNIAL STATEMENT | 2004-10-01 |
020930002402 | 2002-09-30 | BIENNIAL STATEMENT | 2002-10-01 |
001018002298 | 2000-10-18 | BIENNIAL STATEMENT | 2000-10-01 |
981014002141 | 1998-10-14 | BIENNIAL STATEMENT | 1998-10-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-09-08 | No data | 8 STUYVESANT ST, Manhattan, NEW YORK, NY, 10003 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3176206 | DCA-SUS | CREDITED | 2020-04-20 | 4117.64013671875 | Suspense Account |
3175523 | SWC-CIN-INT | CREDITED | 2020-04-10 | 537.1799926757812 | Sidewalk Cafe Interest for Consent Fee |
3164632 | SWC-CON-ONL | CREDITED | 2020-03-03 | 8235.26953125 | Sidewalk Cafe Consent Fee |
2997955 | SWC-CON-ONL | INVOICED | 2019-03-06 | 8050.10986328125 | Sidewalk Cafe Consent Fee |
2940104 | SWC-CON | INVOICED | 2018-12-06 | 445 | Petition For Revocable Consent Fee |
2940103 | RENEWAL | INVOICED | 2018-12-06 | 510 | Two-Year License Fee |
2781866 | SWC-CIN-INT | INVOICED | 2018-04-26 | 515.2999877929688 | Sidewalk Cafe Interest for Consent Fee |
2773806 | SWC-CIN-INT | CREDITED | 2018-04-10 | 515.3099975585938 | Sidewalk Cafe Interest for Consent Fee |
2752299 | SWC-CON-ONL | INVOICED | 2018-03-01 | 7900.009765625 | Sidewalk Cafe Consent Fee |
2555842 | SWC-CON-ONL | INVOICED | 2017-02-21 | 7737.52001953125 | Sidewalk Cafe Consent Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5191997406 | 2020-05-11 | 0202 | PPP | 8 Stuyvesant Street, New York, NY, 10009-2435 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0600865 | Fair Labor Standards Act | 2006-02-03 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CASTANEDA |
Role | Plaintiff |
Name | N.Y. RESTAURANT SUPPLIES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-08-01 |
Termination Date | 2007-03-12 |
Date Issue Joined | 2006-08-31 |
Section | 0201 |
Sub Section | DO |
Status | Terminated |
Parties
Name | GUERRERO |
Role | Plaintiff |
Name | N.Y. RESTAURANT SUPPLIES, INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State