Search icon

NEW COUNTRY HOUSE RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW COUNTRY HOUSE RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2003 (22 years ago)
Entity Number: 2861303
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 887B FULTON ST, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAKAM ABDEL FATTAH Chief Executive Officer 887B FULTON ST, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
HAKAM ABDEL FATTAH DOS Process Agent 887B FULTON ST, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2007-01-18 2013-05-08 Address 887B FULTON ST, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2007-01-18 2013-05-08 Address 887B FULTON ST, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
2007-01-18 2013-05-08 Address 887B FULTON STREET, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2003-01-24 2007-01-18 Address 887B FULTON STREET, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130508002020 2013-05-08 BIENNIAL STATEMENT 2013-01-01
110506002251 2011-05-06 BIENNIAL STATEMENT 2011-01-01
090213003297 2009-02-13 BIENNIAL STATEMENT 2009-01-01
070118002636 2007-01-18 BIENNIAL STATEMENT 2007-01-01
030124000599 2003-01-24 CERTIFICATE OF INCORPORATION 2003-01-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2045450 CLATE INVOICED 2015-04-11 100 Late Fee
2033430 PL VIO INVOICED 2015-03-31 300 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-02-23 Default Decision Business charged a surcharge other than a tax or bona fide service charge 1 No data No data No data
2015-03-26 Settlement (Pre-Hearing) UNLIC SIDEWALK CAF+ 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
8400.00
Total Face Value Of Loan:
8400.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8400
Current Approval Amount:
8400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8453.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State