Search icon

LE SAJJ RESTAURANT, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LE SAJJ RESTAURANT, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2006 (19 years ago)
Entity Number: 3301429
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8221 5TH AVENUE, BROOKLYN, NY, United States, 11209
Principal Address: 8615 FT HAMILTON PKWY, #B54, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARLEN DAGHER Chief Executive Officer 8221 5TH AVENUE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8221 5TH AVENUE, BROOKLYN, NY, United States, 11209

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106337 Alcohol sale 2024-04-30 2024-04-30 2026-04-30 8221 5TH AVENUE, BROOKLYN, New York, 11209 Restaurant

History

Start date End date Type Value
2010-01-19 2014-02-10 Address 8615 FT HAMILTON PKWY, B54, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2008-06-27 2010-01-19 Address 8221 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2008-06-27 2010-01-19 Address 7721 6TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2006-01-05 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140210002247 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120213002204 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100119002677 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080627002703 2008-06-27 BIENNIAL STATEMENT 2008-01-01
060105000723 2006-01-05 CERTIFICATE OF INCORPORATION 2006-01-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
100823 PL VIO INVOICED 2008-06-06 100 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
31804.00
Total Face Value Of Loan:
31804.00
Date:
2020-08-27
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:
100100.00
Total Face Value Of Loan:
100100.00
Date:
2020-05-02
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:
23312.00
Total Face Value Of Loan:
23312.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31804
Current Approval Amount:
31804
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32101.83
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23312
Current Approval Amount:
23312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23594.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State