Search icon

TACI'S BEYTI RESTAURANT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TACI'S BEYTI RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1988 (37 years ago)
Entity Number: 1235373
ZIP code: 11714
County: Kings
Place of Formation: New York
Principal Address: 1955 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223
Address: 90 Caffrey Avenue, 1955 CONEY ISLAND AVE, Bethpage, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERSIN BEK Chief Executive Officer 1955 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 Caffrey Avenue, 1955 CONEY ISLAND AVE, Bethpage, NY, United States, 11714

Licenses

Number Type Date Last renew date End date Address Description
0340-23-133077 Alcohol sale 2023-10-05 2023-10-05 2025-10-31 1953 1955 CONEY ISLAND AVE, BROOKLYN, New York, 11223 Restaurant

History

Start date End date Type Value
2024-08-23 2024-08-23 Address 1955 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2008-03-04 2024-08-23 Address C/O ERSIN BEK, 1955 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2008-03-04 2024-08-23 Address 1955 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1998-02-03 2008-03-04 Address C/O ABDURRAHIM BEK, 1955 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1994-02-28 2008-03-04 Address 1955 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240823002699 2024-08-23 BIENNIAL STATEMENT 2024-08-23
080304003009 2008-03-04 BIENNIAL STATEMENT 2008-02-01
060313003061 2006-03-13 BIENNIAL STATEMENT 2006-02-01
040212002327 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020306002564 2002-03-06 BIENNIAL STATEMENT 2002-02-01

Complaints

Start date End date Type Satisafaction Restitution Result
2023-02-10 2023-03-07 Surcharge/Overcharge NA 0.00 No Consumer Response

USAspending Awards / Financial Assistance

Date:
2022-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
445900.00
Total Face Value Of Loan:
1945000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199232
Current Approval Amount:
199232
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
199393.28
Date Approved:
2021-02-12
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
331660
Current Approval Amount:
331660
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
260719.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State