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

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
11882.00
Total Face Value Of Loan:
11882.00
Date:
2020-05-04
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:
10650.00
Total Face Value Of Loan:
10650.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10650
Current Approval Amount:
10650
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10788
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11882
Current Approval Amount:
11882
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11954.78

Date of last update: 28 Mar 2025

Sources: New York Secretary of State