Search icon

SISTERS CUISINE, INC.

Company Details

Name: SISTERS CUISINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1995 (30 years ago)
Entity Number: 1908581
ZIP code: 11221
County: New York
Place of Formation: New York
Address: 682 GREENE AVE, APT 1, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM R. D. ROGERS Chief Executive Officer 47 EAST 124TH STREET, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
SISTERS CUISINE ATTN WILLIAM ROGERS DOS Process Agent 682 GREENE AVE, APT 1, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 47 EAST 124TH STREET, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-05-31 Address 47 EAST 124TH STREET, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-05-31 Address 682 GREENE AVE, APT 1, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
1999-05-11 2020-12-01 Address 1931 MADISON AVE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1995-03-30 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1995-03-30 2020-12-01 Address 30 W. 61ST STREET, APT 10A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531002454 2024-05-31 BIENNIAL STATEMENT 2024-05-31
201201062277 2020-12-01 BIENNIAL STATEMENT 2019-03-01
050425002133 2005-04-25 BIENNIAL STATEMENT 2005-03-01
030328002758 2003-03-28 BIENNIAL STATEMENT 2003-03-01
990511002485 1999-05-11 BIENNIAL STATEMENT 1999-03-01
950330000263 1995-03-30 CERTIFICATE OF INCORPORATION 1995-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9179607302 2020-05-01 0202 PPP 47 EAST 124TH ST, NEW YORK, NY, 10035
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7837.5
Loan Approval Amount (current) 7837.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10035-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7925.97
Forgiveness Paid Date 2021-06-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State