Search icon

VENUS RESTAURANT OF NORTHPORT INC.

Company Details

Name: VENUS RESTAURANT OF NORTHPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1999 (26 years ago)
Entity Number: 2392647
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 828 FORT SALONGA RD, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 828 FORT SALONGA RD, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
KYRIAKOS PARPAS Chief Executive Officer 828 FORT SALONGA RD, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2023-08-08 2023-08-08 Address 828 FORT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2001-07-10 2023-08-08 Address 828 FORT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
1999-06-25 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-25 2023-08-08 Address 1650 SYCAMORE AVENUE, STE #15, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808000720 2023-08-08 BIENNIAL STATEMENT 2023-06-01
220225000241 2022-02-25 BIENNIAL STATEMENT 2022-02-25
191202062315 2019-12-02 BIENNIAL STATEMENT 2019-06-01
171101007811 2017-11-01 BIENNIAL STATEMENT 2017-06-01
160201007486 2016-02-01 BIENNIAL STATEMENT 2015-06-01
130624006270 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110711002278 2011-07-11 BIENNIAL STATEMENT 2011-06-01
090630002040 2009-06-30 BIENNIAL STATEMENT 2009-06-01
070716002988 2007-07-16 BIENNIAL STATEMENT 2007-06-01
051013002570 2005-10-13 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7928068410 2021-02-12 0235 PPS 828 Fort Salonga Rd, Northport, NY, 11768-3194
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119913
Loan Approval Amount (current) 119913
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-3194
Project Congressional District NY-01
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120915.01
Forgiveness Paid Date 2021-12-29
5295737403 2020-05-12 0235 PPP 828 FORT SALONGA RD, NORTHPORT, NY, 11768
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85652
Loan Approval Amount (current) 85652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTHPORT, SUFFOLK, NY, 11768-0001
Project Congressional District NY-01
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86740.84
Forgiveness Paid Date 2021-08-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State