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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7122 NICH BLVD, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
MOHAMED ELSAYED | Chief Executive Officer | 7122 NICH BLVD, BROOKLYN, NY, United States, 11209 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
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 |
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) |
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 |
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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State