Search icon

SALUTE MARIA INC.

Company Details

Name: SALUTE MARIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2012 (13 years ago)
Entity Number: 4223243
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 63-61 108TH STREET, FOREST HILLS, NY, United States, 11375
Principal Address: 63-61 108TH ST, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63-61 108TH STREET, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
BAKHUR SIYANOV Chief Executive Officer 63-61 108TH ST, FOREST HILLS, NY, United States, 11375

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140695 Alcohol sale 2023-04-04 2023-04-04 2025-04-30 6361 108TH ST, FOREST HILLS, New York, 11375 Restaurant

History

Start date End date Type Value
2024-03-22 2024-03-22 Address 63-61 108TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2020-03-05 2024-03-22 Address 63-61 108TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2014-07-15 2020-03-05 Address 63-61 108TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2012-03-28 2024-03-22 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2012-03-28 2024-03-22 Address 63-61 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322001270 2024-03-22 BIENNIAL STATEMENT 2024-03-22
221125001527 2022-11-25 BIENNIAL STATEMENT 2022-03-01
200305061168 2020-03-05 BIENNIAL STATEMENT 2020-03-01
140715002145 2014-07-15 BIENNIAL STATEMENT 2014-03-01
120328000510 2012-03-28 CERTIFICATE OF INCORPORATION 2012-03-28

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
299269.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-05-09
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:
12270.00
Total Face Value Of Loan:
12270.00

Paycheck Protection Program

Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12270
Current Approval Amount:
12270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12415.19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State