Search icon

S & S WESTCHESTER RESTAURANT, INC.

Company Details

Name: S & S WESTCHESTER RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2003 (22 years ago)
Entity Number: 2921175
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 875 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 875 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502

Chief Executive Officer

Name Role Address
JAING-HAI SHUE Chief Executive Officer 875 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502

History

Start date End date Type Value
2003-06-19 2011-09-07 Address CROSSWEST OFFICE CENTER, 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130618002161 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110907002936 2011-09-07 BIENNIAL STATEMENT 2011-06-01
090709002113 2009-07-09 BIENNIAL STATEMENT 2009-06-01
070801002641 2007-08-01 BIENNIAL STATEMENT 2007-06-01
050907002619 2005-09-07 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

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:
32644.00
Total Face Value Of Loan:
32644.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32644
Current Approval Amount:
32644
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32995.48

Date of last update: 29 Mar 2025

Sources: New York Secretary of State