Search icon

N.Y. RESTAURANT SUPPLIES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
TADAO YOSHIDA Chief Executive Officer 8 STUYVESANT ST, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TADAO YOSHIDA, 8 STUYVESANT ST, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
0911530-DCA Inactive Business 2006-02-10 2020-12-15

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Paycheck Protection Program

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
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324745
Loan Approval Amount (current) 324745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10009-2435
Project Congressional District NY-12
Number of Employees 34
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 328472.89
Forgiveness Paid Date 2021-07-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600865 Fair Labor Standards Act 2006-02-03 other
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 2006-02-03
Termination Date 2006-09-28
Date Issue Joined 2006-03-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name CASTANEDA
Role Plaintiff
Name N.Y. RESTAURANT SUPPLIES, INC.
Role Defendant
0605818 Fair Labor Standards Act 2006-08-01 other
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