Search icon

SILVET RESTAURANT CORP.

Company Details

Name: SILVET RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1983 (42 years ago)
Entity Number: 832186
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 32 EAST 10TH STREET, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 EAST 10TH STREET, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
SOTORIOS TZOLIS Chief Executive Officer 32 EAST 10TH STREET, NEW YORK, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131609 Alcohol sale 2023-09-15 2023-09-15 2025-09-30 32 E 10TH STREET, NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
1983-03-31 1993-05-06 Address 151 WEST 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070321002188 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050427002049 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030318002571 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010322002273 2001-03-22 BIENNIAL STATEMENT 2001-03-01
990312002435 1999-03-12 BIENNIAL STATEMENT 1999-03-01
970424002775 1997-04-24 BIENNIAL STATEMENT 1997-03-01
940419002204 1994-04-19 BIENNIAL STATEMENT 1994-03-01
930506002561 1993-05-06 BIENNIAL STATEMENT 1993-03-01
A965744-4 1983-03-31 CERTIFICATE OF INCORPORATION 1983-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3249818410 2021-02-04 0202 PPS 32 E 10th St, New York, NY, 10003-6238
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 696955
Loan Approval Amount (current) 696955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10003-6238
Project Congressional District NY-10
Number of Employees 65
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 704563.43
Forgiveness Paid Date 2022-03-07
8691617201 2020-04-28 0202 PPP 32 EAST 10TH STREET, NYC, NY, 10003
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 492500
Loan Approval Amount (current) 492500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NYC, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 65
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 498341.6
Forgiveness Paid Date 2021-07-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1708764 Americans with Disabilities Act - Other 2017-11-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-10
Termination Date 2018-03-23
Section 1331
Sub Section OT
Status Terminated

Parties

Name PARENTEAU
Role Plaintiff
Name SILVET RESTAURANT CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State