Search icon

CAKOR RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAKOR RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2010 (15 years ago)
Entity Number: 4033704
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 632 EAST 186TH STREET, BRONX, NY, United States, 10458
Principal Address: 632 CRESCENT AVE, BRONX, NY, United States, 10458

Contact Details

Phone +1 718-584-3333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAJRO SUJAK Chief Executive Officer 632 CRESCENT AVE, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 632 EAST 186TH STREET, BRONX, NY, United States, 10458

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-137726 No data Alcohol sale 2023-06-02 2023-06-02 2025-06-30 632 E 186TH ST, BRONX, New York, 10458 Restaurant
1448450-DCA Inactive Business 2012-10-22 No data 2020-12-15 No data No data

History

Start date End date Type Value
2010-12-22 2022-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-22 2011-07-20 Address 789 ASTOR AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140728006411 2014-07-28 BIENNIAL STATEMENT 2012-12-01
110720000276 2011-07-20 CERTIFICATE OF CHANGE 2011-07-20
101222000259 2010-12-22 CERTIFICATE OF INCORPORATION 2010-12-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174747 SWC-CIN-INT CREDITED 2020-04-10 256.95001220703125 Sidewalk Cafe Interest for Consent Fee
3165138 SWC-CON-ONL CREDITED 2020-03-03 3939.06005859375 Sidewalk Cafe Consent Fee
3143935 SWC-CONADJ INVOICED 2020-01-14 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3015820 SWC-CIN-INT INVOICED 2019-04-10 251.16000366210938 Sidewalk Cafe Interest for Consent Fee
2998522 SWC-CON-ONL INVOICED 2019-03-06 3850.5 Sidewalk Cafe Consent Fee
2943126 SWC-CON CREDITED 2018-12-12 445 Petition For Revocable Consent Fee
2943025 RENEWAL INVOICED 2018-12-12 510 Two-Year License Fee
2752968 SWC-CON-ONL INVOICED 2018-03-01 3778.699951171875 Sidewalk Cafe Consent Fee
2590913 SWC-CIN-INT INVOICED 2017-04-15 241.41000366210938 Sidewalk Cafe Interest for Consent Fee
2556681 SWC-CON-ONL INVOICED 2017-02-21 3700.97998046875 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
166915.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-05
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:
16576.00
Total Face Value Of Loan:
16576.00
Date:
2020-05-23
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:
19225.00
Total Face Value Of Loan:
19225.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$16,576
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,576
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$16,668.19
Servicing Lender:
Ponce Bank
Use of Proceeds:
Payroll: $16,574
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2022-02-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BLACK ,
Party Role:
Plaintiff
Party Name:
CAKOR RESTAURANT, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State