Search icon

ISTANBUL REGO PARK INC.

Company Details

Name: ISTANBUL REGO PARK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2013 (12 years ago)
Entity Number: 4380925
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 9536 QUEENS BLVD, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ISTANBUL REGO PARK INC. DOS Process Agent 9536 QUEENS BLVD, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
YASIN CABUK Chief Executive Officer 9536 QUEENS BLVD, REGO PARK, NY, United States, 11374

Licenses

Number Type Date Last renew date End date Address Description
0340-22-105267 Alcohol sale 2024-05-22 2024-05-22 2026-05-31 95-36 QUEENS BLVD, REGO PARK, New York, 11374 Restaurant

History

Start date End date Type Value
2023-04-28 2023-04-28 Address 9536 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2022-07-26 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-16 2022-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-29 2021-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-29 2023-04-28 Address 95-36 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230428002617 2023-04-28 BIENNIAL STATEMENT 2023-03-01
220616004077 2022-06-16 BIENNIAL STATEMENT 2021-03-01
130329000004 2013-03-29 CERTIFICATE OF INCORPORATION 2013-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1652887708 2020-05-01 0202 PPP 9536 QUEENS BLVD, REGO PARK, NY, 11374
Loan Status Date 2021-07-22
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22662
Loan Approval Amount (current) 22662
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202252 Fair Labor Standards Act 2022-04-20 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-20
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name FIDAN,
Role Plaintiff
Name ISTANBUL REGO PARK INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State