Search icon

SUNIAR RESTAURANT INC.

Company Details

Name: SUNIAR RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2007 (18 years ago)
Entity Number: 3473157
ZIP code: 11756
County: Queens
Place of Formation: New York
Address: 58 GARDINERS AVE, LEVITTOWN, NY, United States, 11756

Contact Details

Phone +1 718-709-1041

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAM ASRA SUNIAR DOS Process Agent 58 GARDINERS AVE, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
RAM ASRA SUNIAR Chief Executive Officer 58 GARDINERS AVE, LEVITTOWN, NY, United States, 11756

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-161352 No data Alcohol sale 2023-11-10 2023-11-10 2025-10-31 58 Gardiners Ave, Levittown, NY, 11756 Restaurant
1248828-DCA Inactive Business 2007-02-23 No data 2016-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
230112003954 2023-01-12 BIENNIAL STATEMENT 2021-02-01
070206000543 2007-02-06 CERTIFICATE OF INCORPORATION 2007-02-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-01 No data 16020 46TH AVE, Queens, FLUSHING, NY, 11358 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-20 No data 16020 46TH AVE, Queens, FLUSHING, NY, 11358 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-27 No data 16020 46TH AVE, Queens, FLUSHING, NY, 11358 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-01 No data 16020 46TH AVE, 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
2015-10-18 No data 16020 46TH AVE, Queens, FLUSHING, NY, 11358 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-17 No data 16020 46TH AVE, 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
2014-11-10 No data 16020 46TH AVE, Queens, FLUSHING, NY, 11358 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-17 No data 16020 46TH AVE, 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1908506 RENEWAL INVOICED 2014-12-09 110 Cigarette Retail Dealer Renewal Fee
1881563 CL VIO CREDITED 2014-11-13 175 CL - Consumer Law Violation
1538874 SS VIO INVOICED 2013-12-18 50 SS - State Surcharge (Tobacco)
1538855 TS VIO INVOICED 2013-12-18 750 TS - State Fines (Tobacco)
873515 RENEWAL INVOICED 2012-11-20 110 CRD Renewal Fee
873516 RENEWAL INVOICED 2010-11-22 110 CRD Renewal Fee
873517 RENEWAL INVOICED 2008-09-15 110 CRD Renewal Fee
830160 LICENSE INVOICED 2007-02-27 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-11-10 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9668997304 2020-05-02 0202 PPP 160-20 46 avenue, FLUSHING, NY, 11358
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) 10650
Loan Approval Amount (current) 10650
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 N
LMI N
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 3
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10788
Forgiveness Paid Date 2021-08-25
9003868509 2021-03-10 0202 PPS 16020 46th Ave, Flushing, NY, 11358-3603
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11882
Loan Approval Amount (current) 11882
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-3603
Project Congressional District NY-06
Number of Employees 2
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11954.78
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State