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

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
466945.00
Total Face Value Of Loan:
466945.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
333245.00
Total Face Value Of Loan:
333245.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
466945
Current Approval Amount:
466945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
471393.95
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
333245
Current Approval Amount:
333245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
337417.97

Date of last update: 17 Mar 2025

Sources: New York Secretary of State