Search icon

SOUK GOURMET, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
HASSAN JARANE Chief Executive Officer 18 MAIN STREET, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 MAIN STREET, TARRYTOWN, NY, United States, 10591

Licenses

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

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
220492.39
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-03
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:
152740.00
Total Face Value Of Loan:
152740.00
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:
155575.00
Total Face Value Of Loan:
155575.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152740
Current Approval Amount:
152740
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
155155.75
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155575
Current Approval Amount:
155575
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
157637.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State