Search icon

FENIX REST. INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
382600.00
Total Face Value Of Loan:
382600.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
382600
Current Approval Amount:
382600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144330.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State