Search icon

FENIX REST. INC.

Company Details

Name: FENIX REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1984 (41 years ago)
Entity Number: 891836
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 264 WEST 40TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
CHRISTOPHER WESTCOTT Chief Executive Officer 264 WEST 40TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2019-03-06 2019-11-27 Address 10 E 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-03-06 2019-11-27 Address 10 E 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-01-25 2018-04-04 Address 846 7TH AV E, 4TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2008-01-25 2019-03-06 Address 1063 FIRST AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-01-25 2018-04-04 Address 846 7TH AVE, 4TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-07-12 2008-01-25 Address 2328 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1995-07-12 2008-01-25 Address 1063 FIRST AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-07-12 2008-01-25 Address 2328 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1984-02-01 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-02-01 1995-07-12 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200226060463 2020-02-26 BIENNIAL STATEMENT 2020-02-01
SR-112470 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112469 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190306000695 2019-03-06 CERTIFICATE OF CHANGE 2019-03-06
180404002032 2018-04-04 BIENNIAL STATEMENT 2018-02-01
080811000141 2008-08-11 CERTIFICATE OF CHANGE 2008-08-11
080125002450 2008-01-25 BIENNIAL STATEMENT 2008-02-01
000406002552 2000-04-06 BIENNIAL STATEMENT 2000-02-01
980225002178 1998-02-25 BIENNIAL STATEMENT 1998-02-01
950712002030 1995-07-12 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8337707408 2020-05-18 0202 PPP 1063 First Avenue, New York, NY, 10022
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 382600
Loan Approval Amount (current) 382600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
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, 10022-0001
Project Congressional District NY-12
Number of Employees 61
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144330.54
Forgiveness Paid Date 2021-07-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State