Search icon

EL SAYED 1 CORP.

Company Details

Name: EL SAYED 1 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2004 (21 years ago)
Entity Number: 3002390
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 93 AVENUE B, NEW YORK, NY, United States, 10009
Principal Address: 71-22 RIDGE BLVD, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 212-777-9199

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMED ELSAYED Chief Executive Officer 71-22 RIDGE BLVD, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93 AVENUE B, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date
2052739-DCA Inactive Business 2017-05-10 2021-09-15
1272901-DCA Inactive Business 2007-11-21 2017-05-15
1171308-DCA Inactive Business 2006-12-19 2008-12-15

History

Start date End date Type Value
2008-02-25 2010-08-05 Address 71-22 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2008-02-25 2010-08-05 Address 71-22 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2004-01-21 2010-08-05 Address 93 AVENUE B, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120308002744 2012-03-08 BIENNIAL STATEMENT 2012-01-01
100805002906 2010-08-05 BIENNIAL STATEMENT 2010-01-01
080225002180 2008-02-25 BIENNIAL STATEMENT 2008-01-01
040121000356 2004-01-21 CERTIFICATE OF INCORPORATION 2004-01-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174910 SWC-CIN-INT CREDITED 2020-04-10 750.9299926757812 Sidewalk Cafe Interest for Consent Fee
3165639 SWC-CON-ONL CREDITED 2020-03-03 11512.5595703125 Sidewalk Cafe Consent Fee
3084001 RENEWAL INVOICED 2019-09-11 510 Two-Year License Fee
3084002 SWC-CON INVOICED 2019-09-11 445 Petition For Revocable Consent Fee
3015512 SWC-CIN-INT INVOICED 2019-04-10 734.0700073242188 Sidewalk Cafe Interest for Consent Fee
2999036 SWC-CON-ONL INVOICED 2019-03-06 11253.73046875 Sidewalk Cafe Consent Fee
2773714 SWC-CIN-INT INVOICED 2018-04-10 720.3900146484375 Sidewalk Cafe Interest for Consent Fee
2753697 SWC-CON-ONL INVOICED 2018-03-01 11043.900390625 Sidewalk Cafe Consent Fee
2730232 SWC-CONADJ INVOICED 2018-01-18 3925.159912109375 Sidewalk Cafe Consent Fee Manual Adjustment
2729600 SWC-CIN-INT INVOICED 2018-01-17 282.8999938964844 Sidewalk Cafe Interest for Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8726668300 2021-01-30 0202 PPS 93 Avenue B, New York, NY, 10009-6283
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79187
Loan Approval Amount (current) 79187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-6283
Project Congressional District NY-10
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79894.05
Forgiveness Paid Date 2021-12-28

Date of last update: 12 Mar 2025

Sources: New York Secretary of State