Search icon

861 REST. INC.

Company Details

Name: 861 REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1985 (40 years ago)
Entity Number: 978405
ZIP code: 11103
County: New York
Place of Formation: New York
Address: 32-56 STEINWAY ST, LONG ISLAND CITY, NY, United States, 11103
Principal Address: 861 7TH AVE, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICHOLAS KORDAS, ESQ. DOS Process Agent 32-56 STEINWAY ST, LONG ISLAND CITY, NY, United States, 11103

Chief Executive Officer

Name Role Address
SOFOKLIS DEROUZOS Chief Executive Officer 861 7TH AVE, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2021-11-06 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-03-05 2021-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-03-05 1995-08-02 Address 32-56 STEINWAY ST., LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130419002894 2013-04-19 BIENNIAL STATEMENT 2013-03-01
110411002627 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090317002378 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070404002294 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050503002803 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030321002743 2003-03-21 BIENNIAL STATEMENT 2003-03-01
010329002360 2001-03-29 BIENNIAL STATEMENT 2001-03-01
990326002302 1999-03-26 BIENNIAL STATEMENT 1999-03-01
970407002328 1997-04-07 BIENNIAL STATEMENT 1997-03-01
950802002510 1995-08-02 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1950617205 2020-04-15 0202 PPP 861 7TH AVE, NEW YORK, NY, 10019
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 446532
Loan Approval Amount (current) 446532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-0001
Project Congressional District NY-12
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134914.64
Forgiveness Paid Date 2021-08-30
9720048306 2021-01-31 0202 PPS 861 7th Ave, New York, NY, 10019-3830
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 389245
Loan Approval Amount (current) 389245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-3830
Project Congressional District NY-12
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 327334.97
Forgiveness Paid Date 2021-12-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State