Search icon

SYED RESTAURANTS ENTERPRISES, INC.

Company Details

Name: SYED RESTAURANTS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2007 (17 years ago)
Entity Number: 3580889
ZIP code: 10312
County: Kings
Place of Formation: New York
Address: 4280 Hylan Blvd, Staten Island, NY, United States, 10312
Principal Address: 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYED RESTAURANTS ENTERPRISES, INC. DOS Process Agent 4280 Hylan Blvd, Staten Island, NY, United States, 10312

Chief Executive Officer

Name Role Address
JAY SYED Chief Executive Officer 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2021-09-04 2022-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-17 2019-10-02 Address 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2009-10-02 2016-08-17 Address 8516 FIFTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2009-10-02 2016-08-17 Address 8516 FIFTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2007-10-16 2021-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-16 2016-08-17 Address 8516 FIFTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221118001834 2022-11-18 BIENNIAL STATEMENT 2021-10-01
191002061082 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004006704 2017-10-04 BIENNIAL STATEMENT 2017-10-01
160817006082 2016-08-17 BIENNIAL STATEMENT 2015-10-01
131105002376 2013-11-05 BIENNIAL STATEMENT 2013-10-01
111018002218 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091002002590 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071016000765 2007-10-16 CERTIFICATE OF INCORPORATION 2007-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5431517108 2020-04-13 0202 PPP 4280 HYLAN BLVD, STATEN ISLAND, NY, 10312-6526
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85672
Loan Approval Amount (current) 85672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10312-6526
Project Congressional District NY-11
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 90426
Originating Lender Name Pacific Premier Bank
Originating Lender Address IRVINE, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86556.89
Forgiveness Paid Date 2021-05-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State