Search icon

SAFRES CORP.

Company Details

Name: SAFRES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2012 (13 years ago)
Entity Number: 4289866
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 44-04 BROADWAY, ASTORIA, NY, United States, 11103
Principal Address: 12215 Long St, Jamaica, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44-04 BROADWAY, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
SAIFUL MUKUL Chief Executive Officer 12215 LONG ST, JAMAICA, NY, United States, 11434

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141508 Alcohol sale 2023-03-23 2023-03-23 2025-02-28 44-04 BROADWAY, ASTORIA, New York, 11103 Restaurant

History

Start date End date Type Value
2012-08-30 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-30 2024-07-29 Address 44-04 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729002131 2024-07-29 BIENNIAL STATEMENT 2024-07-29
120830000224 2012-08-30 CERTIFICATE OF INCORPORATION 2012-08-30

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
30100.00
Total Face Value Of Loan:
30100.00
Date:
2020-05-21
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:
95800.00
Total Face Value Of Loan:
600000.00
Date:
2020-05-02
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:
14740.00
Total Face Value Of Loan:
14740.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14740
Current Approval Amount:
14740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14876.43
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30100
Current Approval Amount:
30100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30312.22

Court Cases

Court Case Summary

Filing Date:
2019-10-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DELESTON
Party Role:
Plaintiff
Party Name:
SAFRES CORP.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State