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 (67 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TEEUXPE6G7J7 2022-06-16 25 MAIN ST, ROSLYN, NY, 11576, 2159, USA 25 MAIN ST, ROSLYN, NY, 11576, 2159, USA

Business Information

Doing Business As JOLLY FISHERMAN
Division Name ROSLYN RESTAURANT CORP
Division Number ROSLYN RES
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2021-03-27
Initial Registration Date 2021-03-18
Entity Start Date 1957-11-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LORI PERRONE
Role OFFICE MANAGER
Address 25 MAIN ST, ROSLYN, NY, 11576, 2159, USA
Government Business
Title PRIMARY POC
Name LORI PERRONE
Role OFFICE MANAGER
Address 25 MAIN ST, ROSLYN, NY, 11576, 2159, USA
Past Performance Information not Available

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

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 25 MAIN ST, ROSLYN, NY, 11576, 2159, 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)
2023-06-23 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2015-10-28 2024-06-25 Address 25 MAIN ST, ROSLYN, NY, 11576, 2159, USA (Type of address: Chief Executive Officer)
2003-10-03 2015-10-28 Address 25 MAIN ST, ROSLYN, NY, 11576, 2159, USA (Type of address: Principal Executive Office)
2003-10-03 2015-10-28 Address 25 MAIN ST, ROSLYN, NY, 11576, 2159, USA (Type of address: Chief Executive Officer)
1993-11-03 2024-06-25 Address 25 MAIN STREET, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1992-11-06 2003-10-03 Address 25 MAIN STREET, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1992-11-06 2003-10-03 Address 25 MAIN STREET, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1957-10-31 1993-11-03 Address 25 MAIN STREET, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
111019002956 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091008002131 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071004002218 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051213002469 2005-12-13 BIENNIAL STATEMENT 2005-10-01
031003002172 2003-10-03 BIENNIAL STATEMENT 2003-10-01
011001002535 2001-10-01 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9395578307 2021-01-30 0235 PPS 25 Main St, Roslyn, NY, 11576-2159
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 587697
Loan Approval Amount (current) 587697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn, NASSAU, NY, 11576-2159
Project Congressional District NY-03
Number of Employees 35
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 593231.15
Forgiveness Paid Date 2022-01-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State