Search icon

FINIKI RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FINIKI RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2002 (23 years ago)
Date of dissolution: 20 Apr 2023
Entity Number: 2783593
ZIP code: 11209
County: Kings
Place of Formation: New York
Principal Address: 7609 5TH AVE, BROOKLYN, NY, United States, 11209
Address: 7609 FIFTH AVENUE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7609 FIFTH AVENUE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
TOM TSIGOUNIS Chief Executive Officer 30-21 31ST ST, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2004-09-08 2023-07-25 Address 30-21 31ST ST, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2002-06-27 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-27 2023-07-25 Address 7609 FIFTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230725004127 2023-04-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-20
180702006185 2018-07-02 BIENNIAL STATEMENT 2018-06-01
140609007123 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120717002108 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100803002297 2010-08-03 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2021-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
15533.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-04
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:
81266.00
Total Face Value Of Loan:
81266.00
Date:
2020-05-02
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:
78150.00
Total Face Value Of Loan:
78150.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$81,266
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,266
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$81,721.72
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $81,264
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$78,150
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,852.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $70,110
Utilities: $2,795
Rent: $4,771
Healthcare: $474

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State