Search icon

NASHEMAN GRILL & RESTAURANT INC.

Company Details

Name: NASHEMAN GRILL & RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2013 (12 years ago)
Entity Number: 4423883
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3149 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD S CHISHTI Chief Executive Officer 3149 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
NASHEMAN GRILL & RESTAURANT INC. DOS Process Agent 3149 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2016-11-16 2018-04-06 Address 3149 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2016-11-16 2018-04-06 Address 3149 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2016-11-16 2018-04-06 Address 3149 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2015-04-28 2016-11-16 Address 3149 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2015-02-11 2015-04-28 Address 3149 CONEY ISLAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2013-06-27 2015-02-11 Address 3149 CONEY ISLAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180406006525 2018-04-06 BIENNIAL STATEMENT 2017-06-01
161116006002 2016-11-16 BIENNIAL STATEMENT 2015-06-01
150428000606 2015-04-28 CERTIFICATE OF CHANGE 2015-04-28
150211000495 2015-02-11 CERTIFICATE OF CHANGE 2015-02-11
130627000434 2013-06-27 CERTIFICATE OF INCORPORATION 2013-06-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-31 No data 3149 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-06 No data 3149 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 Pass 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
2663383 SCALE-01 INVOICED 2017-09-07 20 SCALE TO 33 LBS
2474242 WM VIO INVOICED 2016-10-20 25 WM - W&M Violation
2471708 SCALE-01 INVOICED 2016-10-14 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-06 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5714597306 2020-04-30 0202 PPP 3149 CONEY ISLAND AVE, BROOKLYN, NY, 11235
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12750
Loan Approval Amount (current) 12750
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 N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 5
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 12924.93
Forgiveness Paid Date 2021-09-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State