Search icon

TACI'S BEYTI RESTAURANT INC.

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 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)
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 1998-02-03 Address % ABDURRAHIM BEK, 1955 CONEY ISLAND AVENUE, 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)
1994-02-28 1998-02-03 Address % ABDURRAHIM BEK, 1955 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1993-03-19 1994-02-28 Address 1955 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1993-03-19 1994-02-28 Address 1955 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1993-03-19 1994-02-28 Address 1955 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

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
000329002384 2000-03-29 BIENNIAL STATEMENT 2000-02-01
980203002661 1998-02-03 BIENNIAL STATEMENT 1998-02-01
940228002752 1994-02-28 BIENNIAL STATEMENT 1994-02-01
930319002279 1993-03-19 BIENNIAL STATEMENT 1993-02-01
B602734-4 1988-02-16 CERTIFICATE OF INCORPORATION 1988-02-16

Complaints

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1559787207 2020-04-15 0202 PPP 1955 CONEY ISLAND AVE, BROOKLYN, NY, 11223-2328
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199232
Loan Approval Amount (current) 199232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-2328
Project Congressional District NY-09
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 199393.28
Forgiveness Paid Date 2021-09-09
7754728406 2021-02-12 0202 PPS 1955 Coney Island Ave, Brooklyn, NY, 11223-2328
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331660
Loan Approval Amount (current) 331660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-2328
Project Congressional District NY-09
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 260719.49
Forgiveness Paid Date 2022-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State