Search icon

FPT SOBE RESTAURANT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FPT SOBE RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2011 (14 years ago)
Entity Number: 4174412
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 395 WOODCLEFT AVENUE, FREEPORT, NY, United States, 11520
Principal Address: 395 Woodcleft Avenue, Freeport, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 395 WOODCLEFT AVENUE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
MICHAEL DANON Chief Executive Officer 395 WOODCLEFT AVENUE, FREEPORT, NY, United States, 11520

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106581 Alcohol sale 2022-11-21 2022-11-21 2024-11-30 395 WOODCLEFT AVE, FREEPORT, New York, 11520 Restaurant
0423-22-113683 Alcohol sale 2022-11-21 2022-11-21 2024-11-30 395 WOODCLEFT AVE, FREEPORT, New York, 11520 Additional Bar
0423-22-104383 Alcohol sale 2022-11-21 2022-11-21 2024-11-30 395 WOODCLEFT AVE, FREEPORT, New York, 11520 Additional Bar

History

Start date End date Type Value
2024-01-29 2024-01-29 Address 395 WOODCLEFT AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-10-03 2024-01-29 Address 395 WOODCLEFT AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2023-10-03 Address 395 WOODCLEFT AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240129002153 2024-01-29 BIENNIAL STATEMENT 2024-01-29
231003002169 2023-10-03 BIENNIAL STATEMENT 2021-12-01
231003002258 2023-10-03 CERTIFICATE OF CHANGE BY ENTITY 2023-10-03
111208000564 2011-12-08 CERTIFICATE OF INCORPORATION 2011-12-08

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
187649.00
Total Face Value Of Loan:
187649.00
Date:
2020-04-28
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:
133070.17
Total Face Value Of Loan:
133070.17

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187649
Current Approval Amount:
187649
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133070.17
Current Approval Amount:
133070.17
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
134796.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State