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

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

Unique Entity ID

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.

Unique Entity ID:
GZF2SLN53SM9
CAGE Code:
8XZ52
UEI Expiration Date:
2022-06-22

Business Information

Doing Business As:
RUS
Activation Date:
2021-03-31
Initial Registration Date:
2021-03-24

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

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

USAspending Awards / Financial Assistance

Date:
2021-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
809011.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-18
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:
169921.00
Total Face Value Of Loan:
169921.00
Date:
2020-06-17
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:
2020-04-28
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:
121800.00
Total Face Value Of Loan:
121800.00

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169921
Current Approval Amount:
169921
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
170416.6
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121800
Current Approval Amount:
121800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
123258.22

Court Cases

Court Case Summary

Filing Date:
2020-10-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HAXHANI,
Party Role:
Plaintiff
Party Name:
ELSAYED III CORP.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State