Search icon

GRANITE EXPRESS CAFE INC.

Company Details

Name: GRANITE EXPRESS CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2013 (12 years ago)
Entity Number: 4458605
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 2675 GROVE AVENUE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KHALIL TANNUS Chief Executive Officer 2675 GROVE AVE, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2675 GROVE AVENUE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2013-09-13 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-13 2025-02-19 Address 2675 GROVE AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219003129 2025-02-19 BIENNIAL STATEMENT 2025-02-19
130913000349 2013-09-13 CERTIFICATE OF INCORPORATION 2013-09-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-29 No data 1999 MARCUS AVENUE, LAKE SUCCESS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2023-01-11 No data 1999 MARCUS AVENUE, LAKE SUCCESS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2020-10-26 No data 1999 MARCUS AVENUE, LAKE SUCCESS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2019-04-16 No data 1999 MARCUS AVENUE, LAKE SUCCESS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2017-07-05 No data 1999 MARCUS AVENUE, LAKE SUCCESS Critical Violation Food Service Establishment Inspections New York State Department of Health 5D - Potentially hazardous foods such as salads prepared from potatoes or macaroni are not prepared as recommended using prechilled ingredients and not prechilled to 45°F or less as recommended before they are stored on buffet lines.
2016-11-28 No data 1999 MARCUS AVENUE, LAKE SUCCESS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2015-10-08 No data 1999 MARCUS AVENUE, LAKE SUCCESS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2014-11-14 No data 1999 MARCUS AVENUE, LAKE SUCCESS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2014-10-27 No data 1999 MARCUS AVENUE, LAKE SUCCESS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2013-10-21 No data 1999 MARCUS AVENUE, LAKE SUCCESS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3763408506 2021-02-24 0235 PPS 2675 Grove Ave, East Meadow, NY, 11554-4326
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39820
Loan Approval Amount (current) 39820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-4326
Project Congressional District NY-04
Number of Employees 5
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40192.02
Forgiveness Paid Date 2022-02-03
5518008009 2020-06-28 0235 PPP 2675 GROVE AVE, EAST MEADOW, NY, 11554-4326
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28462
Loan Approval Amount (current) 28462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAST MEADOW, NASSAU, NY, 11554-4326
Project Congressional District NY-04
Number of Employees 6
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28741.94
Forgiveness Paid Date 2021-07-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State