Search icon

AZERBAIJAN GRILL, INC.

Company Details

Name: AZERBAIJAN GRILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2007 (18 years ago)
Entity Number: 3548717
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: SAEID SHEIKHLAR, 2366 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554
Principal Address: 2366 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SAEID SHEIKHLAR, 2366 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
SAEID SHEIKHLAR Chief Executive Officer 2366 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

Licenses

Number Type Date Last renew date End date Address Description
0340-23-138569 Alcohol sale 2023-09-18 2023-09-18 2025-05-31 2366 HEMPSTEAD TPKE, EAST MEADOW, New York, 11554 Restaurant
0423-23-127771 Alcohol sale 2023-09-18 2023-09-18 2025-05-31 2366 HEMPSTEAD TPKE, EAST MEADOW, New York, 11554 Additional Bar

History

Start date End date Type Value
2024-08-30 2024-08-30 Address 1610 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-08-30 Address 2366 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2011-08-01 2024-08-30 Address 1610 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2011-08-01 2024-08-30 Address SAEID SHEIKHLAR, 1610 OLD COUNTRY ROAD-STORE 10, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2009-08-19 2011-08-01 Address 1610 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2007-07-27 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-27 2011-08-01 Address SAEID MOHAMMADI-SHEIKHLAR, 1610 OLD COUNTRY ROAD-STORE 10, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240830016747 2024-08-30 BIENNIAL STATEMENT 2024-08-30
130801002076 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110801002442 2011-08-01 BIENNIAL STATEMENT 2011-07-01
090819002526 2009-08-19 BIENNIAL STATEMENT 2009-07-01
070727000256 2007-07-27 CERTIFICATE OF INCORPORATION 2007-07-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-04 No data 2366 HEMPSTEAD TURNPIKE, EAST MEADOW Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2022-10-14 No data 2366 HEMPSTEAD TURNPIKE, EAST MEADOW Not Critical Violation Food Service Establishment Inspections New York State Department of Health 13B - Garbage storage areas not properly constructed or maintained, creating a nuisance

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2746825007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient AZERBAIJAN GRILL, INC.
Recipient Name Raw AZERBAIJAN GRILL, INC.
Recipient DUNS 364247598
Recipient Address 1610 OLD COUNTRY ROAD, WESTBURY, NASSAU, NEW YORK, 11590-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5963857106 2020-04-14 0235 PPP 1610 OLD COUNTRY RD, WESTBURY, NY, 11590-5256
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74677
Loan Approval Amount (current) 74677
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 WESTBURY, NASSAU, NY, 11590-5256
Project Congressional District NY-04
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75372.24
Forgiveness Paid Date 2021-03-25
6938268301 2021-01-27 0235 PPS 1610 Old Country Rd, Westbury, NY, 11590-5256
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104548
Loan Approval Amount (current) 104548
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 Westbury, NASSAU, NY, 11590-5256
Project Congressional District NY-04
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 105236.74
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State