Name: | SOUK GOURMET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 2003 (22 years ago) |
Entity Number: | 2889946 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 18 MAIN STREET, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HASSAN JARANE | Chief Executive Officer | 18 MAIN STREET, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 MAIN STREET, TARRYTOWN, NY, United States, 10591 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-25-101917 | Alcohol sale | 2025-01-30 | 2025-01-30 | 2025-03-31 | 19 MAIN ST, TARRYTOWN, New York, 10591 | Restaurant |
0524-24-22312 | Alcohol sale | 2024-07-23 | 2024-07-23 | 2024-10-21 | 19 MAIN ST, TARRYTOWN, NY, 10591 | Temporary retail |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-30 | 2011-05-12 | Address | 18 MAIN STREETAY, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2006-02-10 | 2007-03-30 | Address | 18 MAIN STREET, TARRYTOWN, NY, 10594, USA (Type of address: Service of Process) |
2005-05-18 | 2007-03-30 | Address | 37 EVERGREEN WAY, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer) |
2005-05-18 | 2007-03-30 | Address | 37 EVERGREEN WAY, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Principal Executive Office) |
2005-05-18 | 2006-02-10 | Address | 37 EVERGREEN WAY, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process) |
2003-04-02 | 2005-05-18 | Address | 37 EVERGREEN WAY, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110512002908 | 2011-05-12 | BIENNIAL STATEMENT | 2011-04-01 |
090327002922 | 2009-03-27 | BIENNIAL STATEMENT | 2009-04-01 |
070330002593 | 2007-03-30 | BIENNIAL STATEMENT | 2007-04-01 |
060210000713 | 2006-02-10 | CERTIFICATE OF CHANGE | 2006-02-10 |
050518003088 | 2005-05-18 | BIENNIAL STATEMENT | 2005-04-01 |
030402000626 | 2003-04-02 | CERTIFICATE OF INCORPORATION | 2003-04-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2543018402 | 2021-02-03 | 0202 | PPS | 19 Main St, Tarrytown, NY, 10591-7674 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2177697704 | 2020-05-01 | 0202 | PPP | 19 MAIN ST, TARRYTOWN, NY, 10591 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State