Search icon

AKRAM RESTAURANT MANAGEMENT INC.

Company Details

Name: AKRAM RESTAURANT MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2006 (18 years ago)
Entity Number: 3450095
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 129 MULBERRY STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-431-3934

Phone +1 212-343-9065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AKRAM GHOLIZADEH Chief Executive Officer 164 EAST 9TH STREET, CLIFON, NJ, United States, 07011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 MULBERRY STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-132838 No data Alcohol sale 2023-09-29 2023-09-29 2025-10-31 129 MULBERRY ST, NEW YORK, New York, 10013 Restaurant
2095898-DCA Inactive Business 2020-06-29 No data 2022-03-31 No data No data
1249523-DCA Inactive Business 2007-03-08 No data 2020-08-28 No data No data

History

Start date End date Type Value
2008-11-21 2011-02-17 Address 129 MULBERRY STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-12-15 2021-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110217002658 2011-02-17 BIENNIAL STATEMENT 2010-12-01
081121003081 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061215000596 2006-12-15 CERTIFICATE OF INCORPORATION 2006-12-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-27 No data 129 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-07 No data 129 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-28 No data 129 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-20 No data 129 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3185006 LICENSE2 INVOICED 2020-06-29 80 Stoop Line Stand, Confectionery or Ice Cream
3174334 SWC-CIN-INT CREDITED 2020-04-10 712.5900268554688 Sidewalk Cafe Interest for Consent Fee
3164837 SWC-CON-ONL CREDITED 2020-03-03 10924.330078125 Sidewalk Cafe Consent Fee
3084898 SWC-CON INVOICED 2019-09-13 445 Petition For Revocable Consent Fee
3084897 RENEWAL INVOICED 2019-09-13 510 Two-Year License Fee
2998235 SWC-CON-ONL INVOICED 2019-03-06 10678.7197265625 Sidewalk Cafe Consent Fee
2752584 SWC-CON-ONL INVOICED 2018-03-01 10479.6103515625 Sidewalk Cafe Consent Fee
2667851 LL VIO INVOICED 2017-09-20 750 LL - License Violation
2667157 LL VIO CREDITED 2017-09-18 750 LL - License Violation
2663322 SWC-CON CREDITED 2017-09-07 445 Petition For Revocable Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-07 Pleaded Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA 1 1 No data No data
2017-09-07 Pleaded THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 1 No data No data
2017-09-07 Pleaded SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1885967709 2020-05-01 0202 PPP 129 MULBERRY ST, NEW YORK, NY, 10013
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349586.39
Loan Approval Amount (current) 349586.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 353983
Forgiveness Paid Date 2021-08-09
9271368508 2021-03-12 0202 PPS 129 Mulberry St, New York, NY, 10013-5571
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 489419
Loan Approval Amount (current) 489419
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-5571
Project Congressional District NY-10
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 493842.26
Forgiveness Paid Date 2022-02-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State