Search icon

NARGIS CORP.

Company Details

Name: NARGIS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2007 (18 years ago)
Entity Number: 3520828
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2818 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-872-7888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MB9RMMSHCN86 2021-10-23 2818 CONEY ISLAND AVE, BROOKLYN, NY, 11235, 5045, USA 2818 CONEY ISLAND AVE, BROOKLYN, NY, 11235, 5045, USA

Business Information

Doing Business As NARGIS CAFE
Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2020-05-11
Initial Registration Date 2020-04-23
Entity Start Date 2007-05-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 722320, 722513

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BORIS BANGIYEV
Address 2818 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA
Government Business
Title PRIMARY POC
Name BORIS BANGIYEV
Address 2818 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2818 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
BORIS BANGIYEV Chief Executive Officer 2818 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1287835-DCA Inactive Business 2008-06-04 2020-04-15

History

Start date End date Type Value
2024-06-17 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-05 2011-07-18 Address 2818 CONEY ISLAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2009-05-05 2011-07-18 Address 2818 CONEY ISLAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2009-05-05 2011-07-18 Address 2818 CONEY ISLAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2007-05-22 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-22 2009-05-05 Address 2818 CONEY ISLAND AVENUE, BROOKLYN, NY, 11239, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130626002042 2013-06-26 BIENNIAL STATEMENT 2013-05-01
110718002334 2011-07-18 BIENNIAL STATEMENT 2011-05-01
090505002661 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070522000422 2007-05-22 CERTIFICATE OF INCORPORATION 2007-05-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-18 No data 2818 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-22 No data 2818 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-13 No data 2818 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 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
3175080 SWC-CIN-INT CREDITED 2020-04-10 281.6099853515625 Sidewalk Cafe Interest for Consent Fee
3164904 SWC-CON-ONL CREDITED 2020-03-03 4317.2099609375 Sidewalk Cafe Consent Fee
3124764 SWC-CONADJ INVOICED 2019-12-09 0.019999999552965 Sidewalk Cafe Consent Fee Manual Adjustment
3015773 SWC-CIN-INT INVOICED 2019-04-10 275.25 Sidewalk Cafe Interest for Consent Fee
2998287 SWC-CON-ONL INVOICED 2019-03-06 4220.14990234375 Sidewalk Cafe Consent Fee
2931914 LL VIO INVOICED 2018-11-20 260 LL - License Violation
2903078 LL VIO CREDITED 2018-10-04 175 LL - License Violation
2789700 SWC-CON INVOICED 2018-05-14 445 Petition For Revocable Consent Fee
2789699 RENEWAL INVOICED 2018-05-14 510 Two-Year License Fee
2773321 SWC-CIN-INT INVOICED 2018-04-10 270.1499938964844 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-18 Hearing Decision Business charged a surcharge other than a tax or bona fide service charge 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2542877208 2020-04-16 0202 PPP 2818 Coney Island Avenue Brooklyn, CHANTILLY, NY, 11235
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162500
Loan Approval Amount (current) 162500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHANTILLY, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 25
NAICS code 722515
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 163670.89
Forgiveness Paid Date 2021-01-26
7999098601 2021-03-24 0202 PPS 2818 Coney Island Ave, Brooklyn, NY, 11235-5045
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199304
Loan Approval Amount (current) 199304
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-5045
Project Congressional District NY-08
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 200920.58
Forgiveness Paid Date 2022-01-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1707076 Fair Labor Standards Act 2017-12-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-05
Termination Date 2019-12-03
Date Issue Joined 2018-08-06
Section 0206
Status Terminated

Parties

Name POZDNYAKOVA,
Role Plaintiff
Name NARGIS CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State