Search icon

S & N TOPAZE RESTAURANT, INC.

Company Details

Name: S & N TOPAZE RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1990 (35 years ago)
Entity Number: 1435506
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1875 UTICA AVE, BROOKLYN, NY, United States, 11234
Principal Address: 681 EAST 83RD STREET, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEYMORE LETTS Chief Executive Officer 1875 UTICA AVE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
S & N TOPAZE RESTAURANT, INC. DOS Process Agent 1875 UTICA AVE, BROOKLYN, NY, United States, 11234

Licenses

Number Type Date Last renew date End date Address Description
0340-23-135643 Alcohol sale 2023-10-03 2023-10-03 2025-10-31 1875 UTICA AVE, BROOKLYN, New York, 11234 Restaurant

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 1875 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2021-01-26 2024-10-07 Address 1875 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2021-01-26 2024-10-07 Address 1875 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1999-06-14 2021-01-26 Address 428 EAST 48TH ST., BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
1993-01-19 2021-01-26 Address 428 EAST 48TH ST, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
1993-01-19 1999-06-14 Address 681 EAST 83RD ST, BROOKLYN, NY, 11236, 3435, USA (Type of address: Service of Process)
1993-01-19 1993-09-08 Address 428 EAST 48TH ST, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
1990-04-16 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-04-16 1993-01-19 Address 19 STODDART PLACE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007003937 2024-10-07 BIENNIAL STATEMENT 2024-10-07
210126060622 2021-01-26 BIENNIAL STATEMENT 2020-04-01
190327060031 2019-03-27 BIENNIAL STATEMENT 2018-04-01
150116006833 2015-01-16 BIENNIAL STATEMENT 2014-04-01
120710002141 2012-07-10 BIENNIAL STATEMENT 2012-04-01
100423002524 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080423002509 2008-04-23 BIENNIAL STATEMENT 2008-04-01
060414002364 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040504002050 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020405002080 2002-04-05 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9449087400 2020-05-20 0202 PPP 681 East 83rd Street, Brooklyn, NY, 11236
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36600
Loan Approval Amount (current) 36600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37134.77
Forgiveness Paid Date 2021-11-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State