Search icon

CAJUN RESTAURANT CORP.

Company Details

Name: CAJUN RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2003 (22 years ago)
Entity Number: 2869025
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 37 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306
Principal Address: 30 KENSINGTON AVE, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIELLE GAXHOLLI Chief Executive Officer 1072 BAY ST, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
DAVID A FUSCO CPA DOS Process Agent 37 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2007-02-13 2009-11-04 Address 50 GALLOWAY AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)
2005-07-21 2007-02-13 Address 50 GALLOWAY AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2005-07-21 2007-02-13 Address 50 GALLOWAY AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)
2005-07-21 2007-02-13 Address 50 GALLOWAY AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)
2003-02-11 2005-07-21 Address CAJUN RESTAURANT CORP., 16 HAVEN ESPLANADE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110216002873 2011-02-16 BIENNIAL STATEMENT 2011-02-01
091104002615 2009-11-04 BIENNIAL STATEMENT 2009-02-01
070213002890 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050721002503 2005-07-21 BIENNIAL STATEMENT 2005-02-01
030211000845 2003-02-11 CERTIFICATE OF INCORPORATION 2003-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6622898404 2021-02-10 0202 PPS 1072 Bay St, Staten Island, NY, 10305-4906
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40950
Loan Approval Amount (current) 40950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-4906
Project Congressional District NY-11
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41245.06
Forgiveness Paid Date 2021-11-03
1331917409 2020-05-04 0202 PPP 1072 BAY STREET, STATEN ISLAND, NY, 10305
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35255
Loan Approval Amount (current) 35255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35661.64
Forgiveness Paid Date 2021-07-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State