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

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
37100.00
Total Face Value Of Loan:
37100.00
Date:
2020-05-28
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:
27500.00
Total Face Value Of Loan:
27500.00
Date:
2020-05-25
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:
150000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
85250413
Mark:
ALADDIN
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2011-02-24
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
ALADDIN

Goods And Services

For:
Wholesale and retail store services featuring of confections
First Use:
2004-03-01
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27500
Current Approval Amount:
27500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27770.25
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37100
Current Approval Amount:
37100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37359.56

Date of last update: 31 Mar 2025

Sources: New York Secretary of State