Search icon

CASPIAN INC.

Company Details

Name: CASPIAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 2000 (25 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2519437
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 17 VILLA STREET, ROSLYN HEIGHTS, NY, United States, 11577
Principal Address: 9 VILLA STREET, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 VILLA STREET, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
PEJMAN TOOBIAN Chief Executive Officer 9 VILLA STREET, ROSLYN HEIGHTS, NY, United States, 11577

Licenses

Number Type Date Last renew date End date Address Description
0340-22-109578 Alcohol sale 2024-12-09 2024-12-09 2026-08-31 1 INTERVALE, ROSLYN ESTATES, NY, 11756 Restaurant

Filings

Filing Number Date Filed Type Effective Date
DP-1974769 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100806003009 2010-08-06 BIENNIAL STATEMENT 2010-06-01
080703002225 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060605002354 2006-06-05 BIENNIAL STATEMENT 2006-06-01
041025002325 2004-10-25 BIENNIAL STATEMENT 2004-06-01
000609000462 2000-06-09 CERTIFICATE OF INCORPORATION 2000-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2729367306 2020-04-29 0235 PPP 1 The Intervale, Roslyn, NY, 11576
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52486
Loan Approval Amount (current) 52486
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn, NASSAU, NY, 11576-0001
Project Congressional District NY-03
Number of Employees 16
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53181.98
Forgiveness Paid Date 2021-09-02
5236818410 2021-02-08 0235 PPS C/O LISENDA RESTAURANT, ROSLYN HEIGHTS, NY, 11577
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54903
Loan Approval Amount (current) 54903
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN HEIGHTS, NASSAU, NY, 11577
Project Congressional District NY-03
Number of Employees 18
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55641.56
Forgiveness Paid Date 2022-06-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State