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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20505.00
Total Face Value Of Loan:
20505.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20505
Current Approval Amount:
20505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20657.37

Court Cases

Court Case Summary

Filing Date:
2020-07-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VOLKOVA
Party Role:
Plaintiff
Party Name:
TAIGA RESTAURANT CORP.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State