Search icon

250 POST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 250 POST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2011 (14 years ago)
Entity Number: 4106312
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 250 POST AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
250 POST, INC. DOS Process Agent 250 POST AVE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
CYRUS HAKAKIAN Chief Executive Officer 250 POST AVE, WESTBURY, NY, United States, 11590

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HDL4JN5QGNL7
CAGE Code:
92D19
UEI Expiration Date:
2024-05-03

Business Information

Division Name:
250 POST, INC.
Division Number:
250 POST,
Activation Date:
2023-05-08
Initial Registration Date:
2021-06-03

Licenses

Number Type Date Last renew date End date Address Description
0340-21-120851 Alcohol sale 2023-11-22 2023-11-22 2025-10-31 250 POST AVE, WESTBURY, New York, 11590 Restaurant
0422-21-120853 Alcohol sale 2023-11-22 2023-11-22 2025-10-31 250 POST AVE, WESTBURY, New York, 11590 Additional bar- legitimate theater
0422-21-120826 Alcohol sale 2023-11-22 2023-11-22 2025-10-31 250 POST AVE, WESTBURY, New York, 11590 Additional bar- legitimate theater

History

Start date End date Type Value
2013-06-24 2021-06-14 Address ATTN: MICHAEL LOWE, ESQ., 585 STEWART AVE, STE 440, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2011-06-14 2021-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-14 2013-06-24 Address ATTN: MICHAEL LOWE, ESQ., 585 STEWART AVENUE, SUITE 440, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210614060272 2021-06-14 BIENNIAL STATEMENT 2021-06-01
130624002201 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110614000253 2011-06-14 CERTIFICATE OF INCORPORATION 2011-06-14

USAspending Awards / Financial Assistance

Date:
2021-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
1038956.45
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-31
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:
79105.00
Total Face Value Of Loan:
79105.00
Date:
2020-04-13
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:
79105.00
Total Face Value Of Loan:
79105.48

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79105
Current Approval Amount:
79105.48
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79999.33
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79105
Current Approval Amount:
79105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80069.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State