Search icon

MYSTIQUE HOOKAH LOUNGE, INC.

Company claim

Is this your business?

Get access!

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
2022-04-20 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
290376.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-17
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:
27500.00
Total Face Value Of Loan:
27500.00
Date:
2020-05-02
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:
25712.00
Total Face Value Of Loan:
25712.00

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27500
Current Approval Amount:
27500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
27638.49
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25712
Current Approval Amount:
25712
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
25960.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State