Search icon

MYSTIQUE HOOKAH LOUNGE, INC.

Company Details

Name: MYSTIQUE HOOKAH LOUNGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2008 (17 years ago)
Entity Number: 3687356
ZIP code: 11590
County: Suffolk
Place of Formation: New York
Address: 973 OLD COUNTY RD, WESTBURY, NY, United States, 11590
Principal Address: 149 ASHAROKEN AVE, NORTH PORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAGED EIDEIRY Chief Executive Officer 149 ASHAROKEN AVE, NORTH PORT, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 973 OLD COUNTY RD, WESTBURY, NY, United States, 11590

Licenses

Number Type Date Last renew date End date Address Description
0340-23-138415 Alcohol sale 2023-06-13 2023-06-13 2025-08-31 973 OLD COUNTRY RD, WESTBURY, New York, 11590 Restaurant

History

Start date End date Type Value
2010-08-11 2012-07-23 Address 95 NORMAN AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2010-08-11 2012-07-23 Address 95 NORMAN AVE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
2010-08-11 2012-07-23 Address 973 OLD COUNTY RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2008-06-20 2022-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-20 2010-08-11 Address 95 NORMAN AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140611006710 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120723002291 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100811002425 2010-08-11 BIENNIAL STATEMENT 2010-06-01
080620000516 2008-06-20 CERTIFICATE OF INCORPORATION 2008-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1645147700 2020-05-01 0235 PPP 973 old country rd, WESTBURY, NY, 11590
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25712
Loan Approval Amount (current) 25712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 50
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25960.48
Forgiveness Paid Date 2021-04-22
5300998805 2021-04-17 0235 PPS 149 Asharoken Ave, Northport, NY, 11768-1166
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-1166
Project Congressional District NY-01
Number of Employees 7
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27638.49
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State