Search icon

FINIKI RESTAURANT, INC.

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
080606002387 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060620002574 2006-06-20 BIENNIAL STATEMENT 2006-06-01
040908002709 2004-09-08 BIENNIAL STATEMENT 2004-06-01
020627000306 2002-06-27 CERTIFICATE OF INCORPORATION 2002-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1371227702 2020-05-01 0202 PPP 7609 5 Avnue, Brooklyn, NY, 11209
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78150
Loan Approval Amount (current) 78150
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, 11209-0001
Project Congressional District NY-11
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78852.05
Forgiveness Paid Date 2021-03-31
6928608510 2021-03-04 0202 PPS 7609 5th Ave, Brooklyn, NY, 11209-3303
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81266
Loan Approval Amount (current) 81266
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, 11209-3303
Project Congressional District NY-11
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81721.72
Forgiveness Paid Date 2021-09-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State