Search icon

MORAN CHAND SWEETS & RESTAURANT INC.

Company Details

Name: MORAN CHAND SWEETS & RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1997 (28 years ago)
Entity Number: 2151156
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 29-06 36th AVENUE, LONG ISLAND CITY, NY, United States, 11106
Principal Address: 29-06 36TH AVE, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABDUL M CHOWDHURY DOS Process Agent 29-06 36th AVENUE, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
ABDUL M CHOWDHURY Chief Executive Officer 10029 195TH STREET, HOLLIS, NY, United States, 11423

History

Start date End date Type Value
2023-06-06 2023-06-06 Address 10029 195TH STREET, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 29-06 36TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2013-06-18 2023-06-06 Address 29-06 36TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1999-07-02 2023-06-06 Address 29-06 36TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1997-06-09 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-09 2013-06-18 Address 29-06 36TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606004661 2023-06-06 BIENNIAL STATEMENT 2023-06-01
210706001747 2021-07-06 BIENNIAL STATEMENT 2021-07-06
130618002153 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110629002897 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090602002323 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070727003043 2007-07-27 BIENNIAL STATEMENT 2007-06-01
050810002525 2005-08-10 BIENNIAL STATEMENT 2005-06-01
010618002162 2001-06-18 BIENNIAL STATEMENT 2001-06-01
990702002402 1999-07-02 BIENNIAL STATEMENT 1999-06-01
970609000264 1997-06-09 CERTIFICATE OF INCORPORATION 1997-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-14 No data 2906 36TH AVE, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-14 No data 2906 36TH AVE, Queens, ASTORIA, NY, 11106 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-03 No data 2906 36TH AVE, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-28 No data 2906 36TH AVE, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2628856 SCALE-01 INVOICED 2017-06-21 20 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4564897802 2020-05-28 0202 PPP 29-06 36th Avenue, ASTORIA, NY, 11106-1000
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11106-1000
Project Congressional District NY-14
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27770.25
Forgiveness Paid Date 2021-05-26
9697678406 2021-02-17 0202 PPS 2906 36th Ave, Long Island City, NY, 11106-3108
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37100
Loan Approval Amount (current) 37100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-3108
Project Congressional District NY-07
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37359.56
Forgiveness Paid Date 2021-11-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State