Search icon

NDA RESTAURANT CORP.

Company Details

Name: NDA RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2007 (17 years ago)
Entity Number: 3585474
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: ROSENDO MAJANO, 18 JERICHO TURNPIKE, JERICHO, NY, United States, 11753
Principal Address: 18 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROSENDO MAJANO, 18 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
ROSENDO MAJANO Chief Executive Officer 18 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Licenses

Number Type Date Last renew date End date Address Description
0240-22-102471 Alcohol sale 2023-10-26 2023-10-26 2025-10-31 16 18A JERICHO TPKE, JERICHO, New York, 11753 Restaurant

History

Start date End date Type Value
2023-10-07 2023-10-07 Address 18 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2009-10-28 2023-10-07 Address 18 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2009-10-28 2023-10-07 Address NATALE PETRONE, 139 GOLFVIEW DRIVE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2007-10-26 2023-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-26 2009-10-28 Address NATALE PETRONE, 139 GOLFVIEW DRIVE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231007000164 2023-10-07 BIENNIAL STATEMENT 2023-10-01
230204000171 2023-02-04 BIENNIAL STATEMENT 2021-10-01
151019002045 2015-10-19 BIENNIAL STATEMENT 2015-10-01
131104002052 2013-11-04 BIENNIAL STATEMENT 2013-10-01
111017002036 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091028002177 2009-10-28 BIENNIAL STATEMENT 2009-10-01
071026000285 2007-10-26 CERTIFICATE OF INCORPORATION 2007-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1819828602 2021-03-13 0235 PPS 18A Jericho Tpke, Jericho, NY, 11753-1002
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44000
Loan Approval Amount (current) 44000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-1002
Project Congressional District NY-03
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44537.78
Forgiveness Paid Date 2022-06-07
7207267709 2020-05-01 0235 PPP 18A Jericho Turnpike, Jericho, NY, 11753
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31400
Loan Approval Amount (current) 31400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31627.65
Forgiveness Paid Date 2021-01-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State