Search icon

CHICKEN KEBAB, INC.

Company Details

Name: CHICKEN KEBAB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1994 (31 years ago)
Entity Number: 1821957
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 92 MINEOLA AVE, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EROL ALKAN DOS Process Agent 92 MINEOLA AVE, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
EROL ALKAN Chief Executive Officer 92 MINEOLA AVE., ROSLYN HEIGHTS, NY, United States, 11577

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134958 Alcohol sale 2023-08-30 2023-08-30 2025-08-31 92 MINEOLA AVE, ROSLYN HGTS, New York, 11577 Restaurant

History

Start date End date Type Value
1996-11-01 2019-06-17 Address 92 MINEOLA AVE., ROSLYN HEIGHTS, NY, 11577, 1248, USA (Type of address: Chief Executive Officer)
1996-11-01 2019-06-17 Address 92 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, 1248, USA (Type of address: Principal Executive Office)
1996-11-01 2019-06-17 Address 92 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, 1248, USA (Type of address: Service of Process)
1994-05-18 1996-11-01 Address SIX MARWOOD ROAD NORTH, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1994-05-18 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190617002002 2019-06-17 BIENNIAL STATEMENT 2018-05-01
120508006391 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100727002414 2010-07-27 BIENNIAL STATEMENT 2010-05-01
081016002507 2008-10-16 BIENNIAL STATEMENT 2008-05-01
060523003556 2006-05-23 BIENNIAL STATEMENT 2006-05-01
021223002273 2002-12-23 BIENNIAL STATEMENT 2002-05-01
000509002614 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980512002723 1998-05-12 BIENNIAL STATEMENT 1998-05-01
961101002274 1996-11-01 BIENNIAL STATEMENT 1996-05-01
940518000614 1994-05-18 CERTIFICATE OF INCORPORATION 1994-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1323737207 2020-04-15 0235 PPP 92 MINEOLA AVE, Roslyn Heights, NY, 11577
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188265
Loan Approval Amount (current) 188265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 25
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 190728.13
Forgiveness Paid Date 2021-08-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State