Search icon

TULA KITCHEN AND LOUNGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TULA KITCHEN AND LOUNGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2004 (21 years ago)
Entity Number: 3049101
ZIP code: 11793
County: Suffolk
Place of Formation: New York
Address: 1606 HENRY ROAD, 41 E MAIN ST, WANTAGH, NY, United States, 11793
Principal Address: JACQUELINE SHARLUP, 41 E MAIN ST, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1606 HENRY ROAD, 41 E MAIN ST, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
JACQUELINE SHARLUP Chief Executive Officer 41 E MAIN ST, BAY SHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
200972830
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-24 2023-07-24 Address 41 E MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2022-10-13 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-22 2023-07-24 Address JACQUELINE SHARLUP, 41 E MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2008-05-22 2023-07-24 Address 41 E MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2006-05-22 2008-05-22 Address TULA KITCHEN AND LOUNGE INC, 41 EAST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230724003988 2023-07-24 BIENNIAL STATEMENT 2022-05-01
100721002287 2010-07-21 BIENNIAL STATEMENT 2010-05-01
080522002880 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060522002157 2006-05-22 BIENNIAL STATEMENT 2006-05-01
040505000088 2004-05-05 CERTIFICATE OF INCORPORATION 2004-05-05

USAspending Awards / Financial Assistance

Date:
2021-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
327008.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-23
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:
177422.00
Total Face Value Of Loan:
177422.00
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:
170000.00
Total Face Value Of Loan:
170000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170000
Current Approval Amount:
170000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
172096.38
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177422
Current Approval Amount:
177422
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
178841.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State