Search icon

TK AND JUNIOR RESTAURANT, INC.

Company Details

Name: TK AND JUNIOR RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1991 (34 years ago)
Entity Number: 1511061
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 158 GRAND ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMED AHMED Chief Executive Officer 158 GRAND ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
MOHAMED AHMED DOS Process Agent 158 GRAND ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2008-02-05 2009-02-11 Address 158 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-02-06 2009-02-11 Address 158 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-03-17 2003-02-06 Address 158 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-03-17 2009-02-11 Address 158 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1991-02-22 2008-02-05 Address 158 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090211002669 2009-02-11 BIENNIAL STATEMENT 2009-02-01
080205000769 2008-02-05 CERTIFICATE OF CHANGE 2008-02-05
070327002670 2007-03-27 BIENNIAL STATEMENT 2007-02-01
050406002670 2005-04-06 BIENNIAL STATEMENT 2005-02-01
030206002247 2003-02-06 BIENNIAL STATEMENT 2003-02-01
970507002219 1997-05-07 BIENNIAL STATEMENT 1997-02-01
940228002627 1994-02-28 BIENNIAL STATEMENT 1994-02-01
930317002473 1993-03-17 BIENNIAL STATEMENT 1993-02-01
910222000343 1991-02-22 CERTIFICATE OF INCORPORATION 1991-02-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-24 No data 158 GRAND ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7561358406 2021-02-12 0202 PPP 158 Grand St, New York, NY, 10013-3140
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25187
Loan Approval Amount (current) 25187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3140
Project Congressional District NY-10
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25499.65
Forgiveness Paid Date 2022-05-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State