Search icon

ALL REST. INC.

Company Details

Name: ALL REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1984 (41 years ago)
Entity Number: 928249
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: C/O GREGORIO, 7 ELLEN COURT, GLENCOVE, NY, United States, 11542
Principal Address: 40 WOODVALE DR, LAUREL HOLLOW, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A GRALTO DOS Process Agent C/O GREGORIO, 7 ELLEN COURT, GLENCOVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
ANTHONY GRALTO Chief Executive Officer 707 WILLIS AVE, WILLISTON PARK, NY, United States, 11596

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131353 Alcohol sale 2023-09-27 2023-09-27 2025-10-31 707 WILLIS AVE, WILLISTON PARK, New York, 11596 Restaurant

History

Start date End date Type Value
1995-06-19 2002-07-03 Address 40 WOODVALE, LAUREL HOLLOW, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-06-19 2002-07-03 Address 168 BELLMORE RD, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
1995-06-19 2008-10-01 Address 168 BELLMORE RD, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1984-07-05 1995-06-19 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1984-07-05 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120711006429 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100903002216 2010-09-03 BIENNIAL STATEMENT 2010-07-01
081001002372 2008-10-01 BIENNIAL STATEMENT 2008-07-01
040902002211 2004-09-02 BIENNIAL STATEMENT 2004-07-01
020703002471 2002-07-03 BIENNIAL STATEMENT 2002-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
272800.00
Total Face Value Of Loan:
272800.00
Date:
2020-04-30
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:
212600.00
Total Face Value Of Loan:
212600.00

Trademarks Section

Serial Number:
85157791
Mark:
LA PARMA
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2010-10-21
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
LA PARMA

Goods And Services

For:
Restaurant Services
International Classes:
042 - Primary Class
Class Status:
Active
Serial Number:
73796642
Mark:
LA PARMA
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1989-04-28
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
LA PARMA

Goods And Services

For:
RESTAURANT SERVICES
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
212600
Current Approval Amount:
212600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
215363.8
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
272800
Current Approval Amount:
272800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
275164.27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State