Search icon

SOTAN REST. CORP.

Company Details

Name: SOTAN REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1974 (51 years ago)
Entity Number: 339064
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 40-34 162ND STREET, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREAS GEORGIOU Chief Executive Officer 40-34 162ND STREET, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-34 162ND STREET, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 40-34 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1995-06-14 2024-07-01 Address 40-34 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1995-06-14 2024-07-01 Address 40-34 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1974-03-19 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-03-19 1995-06-14 Address 42-27 35TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701036401 2024-07-01 BIENNIAL STATEMENT 2024-07-01
20201201033 2020-12-01 ASSUMED NAME CORP INITIAL FILING 2020-12-01
200408060045 2020-04-08 BIENNIAL STATEMENT 2020-03-01
181031006319 2018-10-31 BIENNIAL STATEMENT 2018-03-01
140717002224 2014-07-17 BIENNIAL STATEMENT 2014-03-01
120503002270 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100331002266 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080307002896 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060322002162 2006-03-22 BIENNIAL STATEMENT 2006-03-01
020325002550 2002-03-25 BIENNIAL STATEMENT 2002-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-07-01 No data 4034 162ND ST, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2246968300 2021-01-20 0202 PPS 4034 162nd St, Flushing, NY, 11358-1627
Loan Status Date 2022-04-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32721.5
Loan Approval Amount (current) 32721.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-1627
Project Congressional District NY-06
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32865.83
Forgiveness Paid Date 2021-07-08
8261757208 2020-04-28 0202 PPP 40-31 162nd street, FLUSHING, NY, 11358
Loan Status Date 2021-02-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23372.5
Loan Approval Amount (current) 23372.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23533.23
Forgiveness Paid Date 2021-01-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State