Search icon

SIPAN RESTAURANT OF NEW YORK INC.

Company Details

Name: SIPAN RESTAURANT OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2002 (23 years ago)
Entity Number: 2752529
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 702 Amsterdam Avenue, New York, NY, United States, 10025
Principal Address: 3268 85th Street, E ELMHURST, NY, United States, 11369

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AUGUSTO YALLICO Chief Executive Officer PO BOX 690050, EAST ELMHURST, NY, United States, 11378

DOS Process Agent

Name Role Address
AUGUSTO YALLICO DOS Process Agent 702 Amsterdam Avenue, New York, NY, United States, 10025

History

Start date End date Type Value
2004-06-10 2012-06-11 Address 702-704 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2004-06-10 2012-06-11 Address 702-704 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2002-04-09 2012-06-11 Address 702-704 AMSTERDAM AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220317003108 2022-03-17 BIENNIAL STATEMENT 2020-04-01
140804002004 2014-08-04 BIENNIAL STATEMENT 2014-04-01
120611002583 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100610002594 2010-06-10 BIENNIAL STATEMENT 2010-04-01
080520003019 2008-05-20 BIENNIAL STATEMENT 2008-04-01
060420002808 2006-04-20 BIENNIAL STATEMENT 2006-04-01
040610002049 2004-06-10 BIENNIAL STATEMENT 2004-04-01
020409000027 2002-04-09 CERTIFICATE OF INCORPORATION 2002-04-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-17 No data 702 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2342068410 2021-02-03 0202 PPS 702 Amsterdam Ave, New York, NY, 10025-6903
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 459601
Loan Approval Amount (current) 459601
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 New York, NEW YORK, NY, 10025-6903
Project Congressional District NY-12
Number of Employees 94
NAICS code 722511
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 465254.72
Forgiveness Paid Date 2022-05-02
1891837309 2020-04-28 0202 PPP 702 AMSTERDAM AVE, NEW YORK, NY, 10025
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 328289
Loan Approval Amount (current) 328289
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 NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 94
NAICS code 722511
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 197270.7
Forgiveness Paid Date 2021-09-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State