Search icon

DRAFFEN, INC.

Company Details

Name: DRAFFEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1987 (38 years ago)
Entity Number: 1137486
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 55 NEW HYDE PARK ROAD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LCXREM65V7J5 2022-06-23 636 FRANKLIN AVE, GARDEN CITY, NY, 11530, 5729, USA 117 BRIXTON RD, GARDEN CITY, NY, 11530, USA

Business Information

Doing Business As UPTOWN GRILL
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-25
Entity Start Date 1987-03-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM KAVAN
Role TREASURER
Address 117 BRIXTON RD, GARDEN CITY, NY, 11530, USA
Government Business
Title PRIMARY POC
Name WILLIAM KAVAN
Role TREASURER
Address 117 BRIXTON RD, GARDEN CITY, NY, 11530, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
WILLIAM KAVAN Chief Executive Officer 55 NEW HYDE PARK ROAD, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 NEW HYDE PARK ROAD, GARDEN CITY, NY, United States, 11530

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130267 Alcohol sale 2023-05-15 2023-05-15 2025-05-31 636 638 FRANKLIN AVENUE, GARDEN CITY, New York, 11530 Restaurant

History

Start date End date Type Value
1987-01-16 1994-02-17 Address 55 NEW HYDE PARK RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990218002383 1999-02-18 BIENNIAL STATEMENT 1999-01-01
970416002420 1997-04-16 BIENNIAL STATEMENT 1997-01-01
940217002402 1994-02-17 BIENNIAL STATEMENT 1994-01-01
B447314-4 1987-01-16 CERTIFICATE OF INCORPORATION 1987-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7059507205 2020-04-28 0235 PPP 636 FRANKLIN AVE, GARDEN CITY, NY, 11530-5729
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297672
Loan Approval Amount (current) 297672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-5729
Project Congressional District NY-04
Number of Employees 41
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 299978.96
Forgiveness Paid Date 2021-02-05
5607478306 2021-01-25 0235 PPS 636 Franklin Ave, Garden City, NY, 11530-5729
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 415269
Loan Approval Amount (current) 415269
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-5729
Project Congressional District NY-04
Number of Employees 53
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 418475.8
Forgiveness Paid Date 2021-11-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State