Search icon

SOUTHEAST ASIAN RESTAURANT, INC.

Company Details

Name: SOUTHEAST ASIAN RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2008 (17 years ago)
Entity Number: 3637693
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 1844 PENFIELD RD STE 1, Penfield, NY, United States, 14526
Principal Address: 741 MONROE AVE, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1844 PENFIELD RD STE 1, Penfield, NY, United States, 14526

Chief Executive Officer

Name Role Address
VILAY SYSAVATH Chief Executive Officer 37 SHETLAND CIRCLE, ROCHESTER, NY, United States, 14624

Licenses

Number Type Date Last renew date End date Address Description
0240-23-341299 Alcohol sale 2023-04-12 2023-04-12 2025-04-30 741 MONROE AVE, ROCHESTER, New York, 14607 Restaurant

History

Start date End date Type Value
2023-04-25 2023-04-25 Address 37 SHETLAND CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2010-04-15 2023-04-25 Address 37 SHETLAND CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2010-04-15 2012-05-31 Address 37 SHETLAND CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2010-04-15 2023-04-25 Address 741 MONROE AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2008-02-28 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-28 2010-04-15 Address 42 GERALDINE PARKWAY, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230425003534 2023-04-25 BIENNIAL STATEMENT 2022-02-01
140425002222 2014-04-25 BIENNIAL STATEMENT 2014-02-01
120531002998 2012-05-31 BIENNIAL STATEMENT 2012-02-01
100415002516 2010-04-15 BIENNIAL STATEMENT 2010-02-01
080228000695 2008-02-28 CERTIFICATE OF INCORPORATION 2008-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1252647108 2020-04-10 0219 PPP 741 MONROE AVE, ROCHESTER, NY, 14607-3215
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49700
Loan Approval Amount (current) 49700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-3215
Project Congressional District NY-25
Number of Employees 7
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50217.71
Forgiveness Paid Date 2021-05-04
8195858407 2021-02-13 0219 PPS 741 Monroe Ave, Rochester, NY, 14607-3215
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60711
Loan Approval Amount (current) 60711
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-3215
Project Congressional District NY-25
Number of Employees 7
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 61088.76
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State