Search icon

CAKOR RESTAURANT, INC.

Company Details

Name: CAKOR RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2010 (14 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-30 No data 632 E 186TH ST, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-10 No data 632 E 186TH ST, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3858678400 2021-02-05 0202 PPS 632 Crescent Ave Bronx Ny 10458, Bronx, NY, 10458
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16576
Loan Approval Amount (current) 16576
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458
Project Congressional District NY-13
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16668.19
Forgiveness Paid Date 2021-08-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201447 Fair Labor Standards Act 2022-02-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-22
Termination Date 2023-08-23
Date Issue Joined 2023-01-06
Pretrial Conference Date 2023-05-19
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State