Search icon

TAIGA RESTAURANT CORP.

Company Details

Name: TAIGA RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 2001 (24 years ago)
Date of dissolution: 24 Feb 2022
Entity Number: 2682002
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GALINA SOKOLOVA Chief Executive Officer 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
TAIGA RESTAURANT CORP. DOS Process Agent 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2021-05-27 2022-07-09 Address 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2021-05-27 2022-07-09 Address 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2016-06-06 2021-05-27 Address 629 VANDERBILT AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2013-09-30 2016-06-06 Address 2820 W 8TH ST, APT 19-E, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
2013-09-30 2021-05-27 Address 629 VANDERBILT AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2009-10-27 2013-09-30 Address 629 VANDERBILT AVE, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
2009-10-27 2013-09-30 Address 2820 WEST 8TH ST, APT 19E, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2001-09-20 2016-06-06 Address 609 CROSS BAY BLVD., BROAD CHANNEL, NY, 11693, USA (Type of address: Service of Process)
2001-09-20 2022-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220709000868 2022-02-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-24
210527060237 2021-05-27 BIENNIAL STATEMENT 2019-09-01
180801007562 2018-08-01 BIENNIAL STATEMENT 2017-09-01
160606006766 2016-06-06 BIENNIAL STATEMENT 2015-09-01
130930002024 2013-09-30 BIENNIAL STATEMENT 2013-09-01
120206002552 2012-02-06 BIENNIAL STATEMENT 2011-09-01
091027002081 2009-10-27 BIENNIAL STATEMENT 2009-09-01
010920000318 2001-09-20 CERTIFICATE OF INCORPORATION 2001-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2106178003 2020-06-23 0202 PPP 629 Vanderbilt Ave Ground floor, BROOKLYN, NY, 11238
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20505
Loan Approval Amount (current) 20505
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 BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20657.37
Forgiveness Paid Date 2021-04-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003244 Fair Labor Standards Act 2020-07-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-20
Termination Date 2020-11-24
Section 0201
Sub Section FL
Status Terminated

Parties

Name VOLKOVA
Role Plaintiff
Name TAIGA RESTAURANT CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State