Search icon

ELSAYED III CORP.

Company Details

Name: ELSAYED III CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2005 (20 years ago)
Entity Number: 3252347
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7122 NICH BLVD, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 917-292-7822

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GZF2SLN53SM9 2022-06-22 293 E 10TH ST, NEW YORK, NY, 10009, 5000, USA 293 E 10TH ST, NEW YORK, NY, 10009, 5000, USA

Business Information

Doing Business As RUS
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-31
Initial Registration Date 2021-03-24
Entity Start Date 2005-09-06
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MOHAMED ELSAYED
Address 293 E 10TH ST, NEW YORK, NY, 10009, USA
Government Business
Title PRIMARY POC
Name MOHAMED ELSAYED
Address 293 E 10TH ST, NEW YORK, NY, 10009, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7122 NICH BLVD, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
MOHAMED ELSAYED Chief Executive Officer 7122 NICH BLVD, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-141036 No data Alcohol sale 2023-06-30 2023-06-30 2025-06-30 293 E 10TH STREET, NEW YORK, New York, 10009 Restaurant
1230537-DCA Inactive Business 2006-06-15 No data 2020-04-15 No data No data

History

Start date End date Type Value
2007-09-17 2011-09-19 Address 293 E 10TH ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2007-09-17 2011-09-19 Address 293 E 10TH ST, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2005-09-06 2011-09-19 Address 293 EAST 10TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110919003206 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090909002751 2009-09-09 BIENNIAL STATEMENT 2009-09-01
070917002646 2007-09-17 BIENNIAL STATEMENT 2007-09-01
050906000567 2005-09-06 CERTIFICATE OF INCORPORATION 2005-09-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-27 No data 293 E 10TH ST, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-27 No data 293 E 10TH ST, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174676 SWC-CIN-INT CREDITED 2020-04-10 1082.550048828125 Sidewalk Cafe Interest for Consent Fee
3164817 SWC-CON-ONL CREDITED 2020-03-03 16596.580078125 Sidewalk Cafe Consent Fee
3015343 SWC-CIN-INT INVOICED 2019-04-10 1058.25 Sidewalk Cafe Interest for Consent Fee
2998192 SWC-CON-ONL INVOICED 2019-03-06 16223.4404296875 Sidewalk Cafe Consent Fee
2940911 SWC-CIN-INT INVOICED 2018-12-08 989.2999877929688 Sidewalk Cafe Interest for Consent Fee
2775508 RENEWAL INVOICED 2018-04-12 510 Two-Year License Fee
2775509 SWC-CON INVOICED 2018-04-12 445 Petition For Revocable Consent Fee
2773377 SWC-CIN-INT INVOICED 2018-04-10 1038.510009765625 Sidewalk Cafe Interest for Consent Fee
2752557 SWC-CON-ONL INVOICED 2018-03-01 15920.9404296875 Sidewalk Cafe Consent Fee
2590595 SWC-CIN-INT INVOICED 2017-04-15 1017.1500244140625 Sidewalk Cafe Interest for Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2786829007 2021-05-18 0202 PPS 293 E 10th St, New York, NY, 10009-5000
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169921
Loan Approval Amount (current) 169921
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10009-5000
Project Congressional District NY-10
Number of Employees 13
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 170416.6
Forgiveness Paid Date 2021-09-09
9450127200 2020-04-28 0202 PPP 293 E10TH STREET, NEW YORK, NY, 10009
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121800
Loan Approval Amount (current) 121800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10009-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123258.22
Forgiveness Paid Date 2021-07-19

Date of last update: 11 Mar 2025

Sources: New York Secretary of State