Search icon

IMAJAN RESTAURANT CORP.

Company Details

Name: IMAJAN RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1991 (33 years ago)
Entity Number: 1593228
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 1 STATION PLAZA, RYE, NY, United States, 10580
Principal Address: P.O. BOX 1027, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES SULLIVAN Chief Executive Officer P.O. BOX 1027, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 STATION PLAZA, RYE, NY, United States, 10580

Licenses

Number Type Date Last renew date End date Address Description
0340-23-128796 Alcohol sale 2023-04-03 2023-04-03 2025-04-30 1 STATION PLAZA, RYE, New York, 10580 Restaurant

History

Start date End date Type Value
2010-01-13 2015-12-03 Address 56 LOCUST AVE, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
2007-06-21 2015-12-03 Address 56 LOCUST AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2007-06-21 2010-01-13 Address 149 GRANDVIEW AVE, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1993-02-03 2007-06-21 Address 110 THEODORE FREMD AVENUE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1993-02-03 2007-06-21 Address 110 THEODORE FREMD AVENUE, RYE, NY, 10580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191202061470 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171207006202 2017-12-07 BIENNIAL STATEMENT 2017-12-01
151203006017 2015-12-03 BIENNIAL STATEMENT 2015-12-01
131216006133 2013-12-16 BIENNIAL STATEMENT 2013-12-01
111228002140 2011-12-28 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2021-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
849795.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
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:
830767.00
Total Face Value Of Loan:
830767.00
Date:
2020-12-05
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:
2020-04-28
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:
611070.00
Total Face Value Of Loan:
611070.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State