Search icon

137 NASARY FOOD CORP.

Company Details

Name: 137 NASARY FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1999 (26 years ago)
Entity Number: 2338324
ZIP code: 11576
County: Kings
Place of Formation: New York
Address: 12 THE INTERVALE, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
137 NASARY FOOD CORP. DOS Process Agent 12 THE INTERVALE, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
BARI NASARY Chief Executive Officer 1132 MYRTLE AVE, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2003-01-13 2013-03-04 Address 1132 MYRTLE AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2003-01-13 2013-03-04 Address 2 MANSION DR, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office)
2001-01-30 2003-01-13 Address 1132 MYRTLE AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2001-01-30 2003-01-13 Address 175 ROBBY LN, MANHASSET HILLS, NY, 11040, USA (Type of address: Principal Executive Office)
2001-01-30 2013-03-04 Address 1132 MYRTLE AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1999-01-25 2001-01-30 Address 137 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150114006490 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130304006217 2013-03-04 BIENNIAL STATEMENT 2013-01-01
110121002260 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090127002861 2009-01-27 BIENNIAL STATEMENT 2009-01-01
070110002413 2007-01-10 BIENNIAL STATEMENT 2007-01-01
030113002358 2003-01-13 BIENNIAL STATEMENT 2003-01-01
010130002571 2001-01-30 BIENNIAL STATEMENT 2001-01-01
990125000386 1999-01-25 CERTIFICATE OF INCORPORATION 1999-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5297328409 2021-02-08 0235 PPS 26 Pen Mor Dr, East Norwich, NY, 11732-1693
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187607
Loan Approval Amount (current) 187607
Undisbursed Amount 0
Franchise Name Popeyes Louisiana Kitchen
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Norwich, NASSAU, NY, 11732-1693
Project Congressional District NY-03
Number of Employees 25
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 190068.61
Forgiveness Paid Date 2022-06-07
1897797703 2020-05-01 0235 PPP 26 Pen Mor Drive, EAST NORWICH, NY, 11732
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134005
Loan Approval Amount (current) 134005
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST NORWICH, NASSAU, NY, 11732-0001
Project Congressional District NY-03
Number of Employees 24
NAICS code 561110
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 135303.66
Forgiveness Paid Date 2021-04-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State