Search icon

NAM SON RESTAURANT INC.

Company Details

Name: NAM SON RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2003 (22 years ago)
Entity Number: 2933711
ZIP code: 10002
County: New York
Place of Formation: New York
Principal Address: 245 GRAND STREET, NEW YORK, NY, United States, 10002
Address: 245 GRAND ST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NAM SON RESTER DOS Process Agent 245 GRAND ST, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
ANNIE TROUNG Chief Executive Officer 245 GRAND ST, NEW YORK, NY, United States, 10002

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141631 Alcohol sale 2023-02-24 2023-02-24 2025-02-28 245 GRAND STREET, NEW YORK, New York, 10002 Restaurant

History

Start date End date Type Value
2005-10-03 2009-07-06 Address 80 DUTCHESS AVE, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
2003-07-23 2005-10-03 Address 245 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090706002811 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070802002578 2007-08-02 BIENNIAL STATEMENT 2007-07-01
051003002622 2005-10-03 BIENNIAL STATEMENT 2005-07-01
030723000329 2003-07-23 CERTIFICATE OF INCORPORATION 2003-07-23

USAspending Awards / Financial Assistance

Date:
2021-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
870805.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-05
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:
92732.00
Total Face Value Of Loan:
92732.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
66237.00
Total Face Value Of Loan:
66237.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92732
Current Approval Amount:
92732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93282.31
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66237
Current Approval Amount:
66237
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66855.47

Date of last update: 29 Mar 2025

Sources: New York Secretary of State