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

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

USAspending Awards / Financial Assistance

Date:
2021-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
163667.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60711.00
Total Face Value Of Loan:
60711.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49700.00
Total Face Value Of Loan:
49700.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49700
Current Approval Amount:
49700
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50217.71
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60711
Current Approval Amount:
60711
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
61088.76

Date of last update: 28 Mar 2025

Sources: New York Secretary of State