Search icon

ROSLYN RESTAURANT CORP.

Company Details

Name: ROSLYN RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1957 (68 years ago)
Entity Number: 168368
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 43 Arbor Lane, Roslyn Heights, NY, United States, 11577

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN SCHEINER Chief Executive Officer 43 ARBOR LANE, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
ROSLYN RESTAURANT CORP DOS Process Agent 43 Arbor Lane, Roslyn Heights, NY, United States, 11577

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
TEEUXPE6G7J7
CAGE Code:
8XFK7
UEI Expiration Date:
2022-06-16

Business Information

Doing Business As:
JOLLY FISHERMAN
Division Name:
ROSLYN RESTAURANT CORP
Division Number:
ROSLYN RES
Activation Date:
2021-03-27
Initial Registration Date:
2021-03-18

History

Start date End date Type Value
2025-05-21 2025-05-21 Address 43 ARBOR LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Address 43 ARBOR LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2024-06-25 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-06-25 2024-06-25 Address 25 MAIN ST, ROSLYN, NY, 11576, 2159, USA (Type of address: Chief Executive Officer)
2024-06-25 2025-05-21 Address 43 ARBOR LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250521002398 2025-05-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-19
240625000449 2024-06-25 BIENNIAL STATEMENT 2024-06-25
191217060227 2019-12-17 BIENNIAL STATEMENT 2019-10-01
151028006156 2015-10-28 BIENNIAL STATEMENT 2015-10-01
131016006804 2013-10-16 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

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:
587697.00
Total Face Value Of Loan:
587697.00

Trademarks Section

Serial Number:
73387682
Mark:
JOLLY FISHERMAN
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1982-09-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
JOLLY FISHERMAN

Goods And Services

For:
Restaurant, Catering, Banquet and Cabaret Services
First Use:
1957-12-31
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
587697
Current Approval Amount:
587697
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
593231.15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State