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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
12750.00
Total Face Value Of Loan:
12750.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12750
Current Approval Amount:
12750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12924.93

Date of last update: 26 Mar 2025

Sources: New York Secretary of State