Search icon

AK RESTAURANT GROUP LLC

Company Details

Name: AK RESTAURANT GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 2012 (13 years ago)
Entity Number: 4273177
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 37-17 30TH AVE., ASTORIA, NY, United States, 11103

Contact Details

Phone +1 347-813-4430

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 37-17 30TH AVE., ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-120514 No data Alcohol sale 2023-12-20 2023-12-20 2025-11-30 3717 30TH AVE, ASTORIA, New York, 11103 Restaurant
2010360-DCA Inactive Business 2014-07-07 No data 2020-12-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
180301006096 2018-03-01 BIENNIAL STATEMENT 2016-07-01
130408000991 2013-04-08 CERTIFICATE OF PUBLICATION 2013-04-08
120719000932 2012-07-19 ARTICLES OF ORGANIZATION 2012-07-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-27 No data 3717 30TH AVE, Queens, ASTORIA, NY, 11103 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-29 No data 3717 30TH AVE, Queens, ASTORIA, NY, 11103 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-28 No data 3717 30TH AVE, Queens, ASTORIA, NY, 11103 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
3174475 SWC-CIN-INT CREDITED 2020-04-10 1667.0400390625 Sidewalk Cafe Interest for Consent Fee
3165294 SWC-CON-ONL CREDITED 2020-03-03 25556.630859375 Sidewalk Cafe Consent Fee
3128960 SWC-CONADJ INVOICED 2019-12-17 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3015730 SWC-CIN-INT INVOICED 2019-04-10 1629.5400390625 Sidewalk Cafe Interest for Consent Fee
2998687 SWC-CON-ONL INVOICED 2019-03-06 24982.05078125 Sidewalk Cafe Consent Fee
2976531 RENEWAL INVOICED 2019-02-06 510 Two-Year License Fee
2976532 SWC-CON CREDITED 2019-02-06 445 Petition For Revocable Consent Fee
2773126 SWC-CIN-INT INVOICED 2018-04-10 1599.1500244140625 Sidewalk Cafe Interest for Consent Fee
2753281 SWC-CON-ONL INVOICED 2018-03-01 24516.240234375 Sidewalk Cafe Consent Fee
2675758 LL VIO INVOICED 2017-10-12 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-29 Pleaded FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 No data No data
2017-08-28 Pleaded SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1765127710 2020-05-01 0202 PPP 3717 30th Ave, Astoria, NY, 11103
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 380380
Loan Approval Amount (current) 380380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 60
NAICS code 722410
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 384552.98
Forgiveness Paid Date 2021-06-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State