Search icon

SHAMAR RESTAURANT, INC.

Company Details

Name: SHAMAR RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1999 (25 years ago)
Entity Number: 2437857
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: 211 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767

Chief Executive Officer

Name Role Address
MARY A. MONES Chief Executive Officer 211 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127045 Alcohol sale 2023-03-09 2023-03-09 2025-03-31 211 SMITHTOWN BLVD, NESCONSET, New York, 11767 Restaurant

History

Start date End date Type Value
2003-10-28 2005-12-27 Address 190 N GREENE AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2003-10-28 2005-12-27 Address 190 N GREENE AVE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1999-11-09 2003-10-28 Address 205 SMITHTOWN BLVD. STE. 210, NESCONSET, NY, 11767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131206006132 2013-12-06 BIENNIAL STATEMENT 2013-11-01
111202002134 2011-12-02 BIENNIAL STATEMENT 2011-11-01
091123002112 2009-11-23 BIENNIAL STATEMENT 2009-11-01
071119003311 2007-11-19 BIENNIAL STATEMENT 2007-11-01
051227002118 2005-12-27 BIENNIAL STATEMENT 2005-11-01
031028002833 2003-10-28 BIENNIAL STATEMENT 2003-11-01
991109000590 1999-11-09 CERTIFICATE OF INCORPORATION 1999-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6996208804 2021-04-21 0235 PPS 211 Smithtown Blvd, Nesconset, NY, 11767-2414
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122890
Loan Approval Amount (current) 122890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nesconset, SUFFOLK, NY, 11767-2414
Project Congressional District NY-01
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123838.98
Forgiveness Paid Date 2022-02-01
1394967301 2020-04-28 0235 PPP 211 Smithtown Blvd, Nesconset, NY, 11767
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88200
Loan Approval Amount (current) 88200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nesconset, SUFFOLK, NY, 11767-0001
Project Congressional District NY-01
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 89314.75
Forgiveness Paid Date 2021-08-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State