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)

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

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-28 Pleaded Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2024-08-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-12-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-36600.00
Total Face Value Of Loan:
0.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36600.00
Total Face Value Of Loan:
36600.00

Trademarks Section

Serial Number:
75633920
Mark:
BOSTON TASTE
Status:
ABANDONED - AFTER INTER-PARTES DECISION
Mark Type:
TRADEMARK
Application Filing Date:
1999-02-04
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BOSTON TASTE

Goods And Services

For:
Sauces
First Use:
1999-02-28
International Classes:
030 - Primary Class
Class Status:
Abandoned
For:
poultry
First Use:
1999-02-28
International Classes:
029 - Primary Class
Class Status:
Abandoned

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36600
Current Approval Amount:
36600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37134.77

Date of last update: 16 Mar 2025

Sources: New York Secretary of State