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

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
330878.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-25
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:
500000.00
Date:
2020-04-15
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:
188265.00
Total Face Value Of Loan:
188265.00
Date:
2019-11-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188265
Current Approval Amount:
188265
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
190728.13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State