Search icon

BISMILLAH KABAB & CURRY INC.

Company Details

Name: BISMILLAH KABAB & CURRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2009 (16 years ago)
Entity Number: 3800160
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 1203 LIBERTY AVE, BROOKLYN, NY, United States, 11208
Principal Address: 97-54 DREW STREET, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUFIUNE RUMEL Chief Executive Officer 1203 LIBERTY AVENUE, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1203 LIBERTY AVE, BROOKLYN, NY, United States, 11208

Filings

Filing Number Date Filed Type Effective Date
110506003079 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090420000151 2009-04-20 CERTIFICATE OF INCORPORATION 2009-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5156767401 2020-05-11 0202 PPP 1203 Liberty Ave, BROOKLYN, NY, 11208
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8598
Loan Approval Amount (current) 8598
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11208-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8733.21
Forgiveness Paid Date 2021-12-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State