Search icon

POPEYES LOUISIANA KITCHEN, INC.

Branch

Company Details

Name: POPEYES LOUISIANA KITCHEN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2005 (19 years ago)
Branch of: POPEYES LOUISIANA KITCHEN, INC., Minnesota (Company Number 3e36ee1b-6679-e311-8e3a-001ec94ffe7f)
Entity Number: 3269113
ZIP code: 33126
County: Albany
Place of Formation: Minnesota
Address: 5707 Blue Lagoon Drive, Miami, FL, United States, 33126
Principal Address: 5707 BLUE LAGOON DRIVE, MIAMI, FL, United States, 33126

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 5707 Blue Lagoon Drive, Miami, FL, United States, 33126

Chief Executive Officer

Name Role Address
SAMI SIDDIQUI Chief Executive Officer 5707 BLUE LAGOON DRIVE, MIAMI, FL, United States, 33126

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 5707 BLUE LAGOON DRIVE, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
2019-10-23 2023-10-02 Address 5707 BLUE LAGOON DRIVE, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
2019-10-23 2023-10-02 Address 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324, USA (Type of address: Service of Process)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-11-03 2019-10-23 Address 400 PERIMETER CENTER TERRACE, SUITE 1000, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer)
2017-08-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-08-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-01-10 2017-11-03 Address 400 PERIMETER CENTER TERRACE, SUITE 1000, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer)
2012-01-10 2017-08-08 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002005472 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211007001498 2021-10-07 BIENNIAL STATEMENT 2021-10-07
191023060110 2019-10-23 BIENNIAL STATEMENT 2019-10-01
SR-42452 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42451 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171103007286 2017-11-03 BIENNIAL STATEMENT 2017-10-01
170808000511 2017-08-08 CERTIFICATE OF CHANGE 2017-08-08
151001006664 2015-10-01 BIENNIAL STATEMENT 2015-10-01
140123000355 2014-01-23 CERTIFICATE OF AMENDMENT 2014-01-23
131004006024 2013-10-04 BIENNIAL STATEMENT 2013-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-06 No data 3609 Brewerton ROAD, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-02-28 No data 204 GENESEE STREET, ONEIDA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9B - Tobacco is used; eating, drinking in food preparation, dishwashing food storage areas
2025-02-21 No data 7980 Brewerton ROAD, Cicero Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9C - Hair is improperly restrained
2025-02-20 No data 3609 Brewerton ROAD, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2025-02-14 No data 753 NEW LOUDON ROAD, LATHAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2025-02-06 No data 240 STATE ROUTE 104, OSWEGO Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2025-01-29 No data 21050 NYS ROUTE 3, WATERTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2025-01-15 No data 1 CROSSGATES MALL ROAD, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-10-30 No data 130 Township BOULEVARD, Camillus Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2024-07-22 No data 3062 Erie Boulevard East, Syracuse Critical Violation Food Service Establishment Inspections New York State Department of Health 5A - Potentially hazardous foods are not kept at or below 45°F during cold holding, except smoked fish not kept at or below 38°F during cold holding.

Complaints

Start date End date Type Satisafaction Restitution Result
2022-03-25 2022-03-29 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2709977206 2020-04-16 0248 PPP 3062 Erie Blvd East, Syracuse, NY, 13224
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88800
Loan Approval Amount (current) 88800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13224-1000
Project Congressional District NY-22
Number of Employees 38
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89688
Forgiveness Paid Date 2021-04-26

Date of last update: 11 Mar 2025

Sources: New York Secretary of State