Search icon

COPAT RESTAURANT INC.

Company Details

Name: COPAT RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1983 (42 years ago)
Entity Number: 828807
ZIP code: 08820
County: New York
Place of Formation: New York
Address: 8 EDGEWOOD ROAD, EDISON, NJ, United States, 08820
Principal Address: 120 CEDAR ST, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COPAT RESTAURANT INC. DOS Process Agent 8 EDGEWOOD ROAD, EDISON, NJ, United States, 08820

Chief Executive Officer

Name Role Address
MICHAEL KEANE Chief Executive Officer 120 CEDAR ST, NEW YORK, NY, United States, 10006

Licenses

Number Type Date Last renew date End date Address Description
0370-23-164896 Alcohol sale 2023-12-21 2023-12-21 2025-12-31 120 CEDAR ST, NEW YORK, NY, 10006 Food & Beverage Business

History

Start date End date Type Value
2011-03-24 2013-04-02 Address 8 EDGE WOOD RD, EDISON, NJ, 08820, USA (Type of address: Chief Executive Officer)
2007-03-26 2011-03-24 Address 30 OXFORD RD, COLONIA, NJ, 07067, USA (Type of address: Chief Executive Officer)
1995-07-17 2007-03-26 Address 69-79 ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1995-07-17 2017-03-13 Address 120 CEDAR ST, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1983-03-17 1995-07-17 Address 137 GREENWICH ST., NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210309060963 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190308060758 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170313006332 2017-03-13 BIENNIAL STATEMENT 2017-03-01
150310006000 2015-03-10 BIENNIAL STATEMENT 2015-03-01
130402006037 2013-04-02 BIENNIAL STATEMENT 2013-03-01
110324003496 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090306002202 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070326003378 2007-03-26 BIENNIAL STATEMENT 2007-03-01
030227003005 2003-02-27 BIENNIAL STATEMENT 2003-03-01
010326002425 2001-03-26 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2727327203 2020-04-16 0202 PPP O'HARAS RESTAURANT & BAR 120 CEDAR ST, NEW YORK, NY, 10006
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 333245
Loan Approval Amount (current) 333245
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 NEW YORK, NEW YORK, NY, 10006-0001
Project Congressional District NY-10
Number of Employees 34
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 337417.97
Forgiveness Paid Date 2021-07-22
7189628407 2021-02-11 0202 PPS 120 Cedar St Oharas Restaurant & Bar, New York, NY, 10006-1512
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) 466945
Loan Approval Amount (current) 466945
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 New York, NEW YORK, NY, 10006-1512
Project Congressional District NY-10
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 471393.95
Forgiveness Paid Date 2022-01-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State