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 (20 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)

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-42451 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42452 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Complaints

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

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
88800.00
Total Face Value Of Loan:
88800.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88800
Current Approval Amount:
88800
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
89688

Court Cases

Court Case Summary

Filing Date:
2022-07-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
SANDERS
Party Role:
Plaintiff
Party Name:
POPEYES LOUISIANA KITCHEN, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State