Search icon

GRAND SAGA RESTAURANT, INC.

Company Details

Name: GRAND SAGA RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2008 (17 years ago)
Entity Number: 3680095
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 1330 BROADWAY, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRAND SAGA RESTAURANT, INC. DOS Process Agent 1330 BROADWAY, HEWLETT, NY, United States, 11557

Chief Executive Officer

Name Role Address
JASON CHEN Chief Executive Officer 1330 BROADWAY, HEWLETT, NY, United States, 11557

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103511 Alcohol sale 2022-09-16 2022-09-16 2024-09-30 1330 BROADWAY, HEWLETT, New York, 11557 Restaurant

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 1330 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-12-31 Address 1330 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2023-12-13 2023-12-13 Address 1330 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-12-31 Address 1330 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-21 2023-12-13 Address 1330 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2015-05-21 2023-12-13 Address 1330 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2010-08-25 2015-05-21 Address 1326 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2010-08-25 2015-05-21 Address 1326 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
2008-06-04 2015-05-21 Address 1326 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231002660 2024-12-31 BIENNIAL STATEMENT 2024-12-31
231213020836 2023-12-13 BIENNIAL STATEMENT 2023-12-13
161011006373 2016-10-11 BIENNIAL STATEMENT 2016-06-01
150521006057 2015-05-21 BIENNIAL STATEMENT 2014-06-01
100825002289 2010-08-25 BIENNIAL STATEMENT 2010-06-01
080604000419 2008-06-04 CERTIFICATE OF INCORPORATION 2008-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8770887101 2020-04-15 0235 PPP 1330 broadway, HEWLETT, NY, 11557
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149500
Loan Approval Amount (current) 149500
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 HEWLETT, NASSAU, NY, 11557-0001
Project Congressional District NY-04
Number of Employees 46
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151040.68
Forgiveness Paid Date 2021-04-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State