Search icon

35 WEST 20TH STREET REST. INC.

Company Details

Name: 35 WEST 20TH STREET REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1984 (40 years ago)
Entity Number: 919703
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 32 EAST 10TH STREET, NEW YORK, NY, United States, 10003
Address: 32 EAST 10 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
NICOLA KOTSONI DOS Process Agent 32 EAST 10 STREET, NEW YORK, NY, United States, 10003

Chief Executive Officer

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

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131565 Alcohol sale 2023-03-16 2023-03-16 2025-03-31 35 W 20TH STREET, NEW YORK, New York, 10011 Restaurant

History

Start date End date Type Value
2024-10-21 2024-10-21 Address 32 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1998-10-30 2024-10-21 Address 32 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-12-08 1998-10-30 Address 32 EAST 10 STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-12-08 1998-10-30 Address 32 EAST 10 STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1993-12-08 2024-10-21 Address 32 EAST 10 STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1992-11-18 1993-12-08 Address 35 W. 20 ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1992-11-18 1993-12-08 Address 35 W. 20 ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1992-11-18 1993-12-08 Address 32 E. 10TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1984-11-28 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-11-28 1992-11-18 Address 35 W. 20TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241021001987 2024-10-21 BIENNIAL STATEMENT 2024-10-21
090202002824 2009-02-02 BIENNIAL STATEMENT 2008-11-01
061220002625 2006-12-20 BIENNIAL STATEMENT 2006-11-01
041229002083 2004-12-29 BIENNIAL STATEMENT 2004-11-01
021114002232 2002-11-14 BIENNIAL STATEMENT 2002-11-01
001107002633 2000-11-07 BIENNIAL STATEMENT 2000-11-01
981030002436 1998-10-30 BIENNIAL STATEMENT 1998-11-01
961210002423 1996-12-10 BIENNIAL STATEMENT 1996-11-01
931208002777 1993-12-08 BIENNIAL STATEMENT 1993-11-01
921118002634 1992-11-18 BIENNIAL STATEMENT 1992-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5531837205 2020-04-27 0202 PPP 35 WEST 20TH STREET, New York, NY, 10011-3709
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) 309700
Loan Approval Amount (current) 309700
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, 10011-3709
Project Congressional District NY-12
Number of Employees 46
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 313442.21
Forgiveness Paid Date 2021-07-15
4203238706 2021-04-01 0202 PPS 35 W 20th St, New York, NY, 10011-3709
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 433009
Loan Approval Amount (current) 433009
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, 10011-3709
Project Congressional District NY-12
Number of Employees 46
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 436966.22
Forgiveness Paid Date 2022-02-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State