Search icon

ISEJOAN REST. CORP.

Company Details

Name: ISEJOAN REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1977 (47 years ago)
Entity Number: 460937
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 2863 WOODS AVE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE TURNER Chief Executive Officer 49 ARIZONA AVE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2863 WOODS AVE, OCEANSIDE, NY, United States, 11572

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131294 Alcohol sale 2023-01-23 2023-01-23 2025-02-28 2863 WOODS AVENUE, OCEANSIDE, New York, 11572 Restaurant
0370-23-131294 Alcohol sale 2023-01-23 2023-01-23 2025-02-28 2863 WOODS AVENUE, OCEANSIDE, New York, 11572 Food & Beverage Business

History

Start date End date Type Value
1994-01-05 1998-01-22 Address 2863 WOODS AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1993-01-07 1998-01-22 Address 74 PLYMOUTH ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1993-01-07 1998-01-22 Address 2863 WOODS AVE, OCEANSIDE, NY, 11572, 2130, USA (Type of address: Principal Executive Office)
1977-12-22 1994-01-05 Address 2863 WOODS AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150717041 2015-07-17 ASSUMED NAME LLC DISCONTINUANCE 2015-07-17
131224002403 2013-12-24 BIENNIAL STATEMENT 2013-12-01
20120323081 2012-03-23 ASSUMED NAME LLC INITIAL FILING 2012-03-23
120120002830 2012-01-20 BIENNIAL STATEMENT 2011-12-01
100115002205 2010-01-15 BIENNIAL STATEMENT 2009-12-01
071212002133 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060125002047 2006-01-25 BIENNIAL STATEMENT 2005-12-01
020114002833 2002-01-14 BIENNIAL STATEMENT 2001-12-01
000112002400 2000-01-12 BIENNIAL STATEMENT 1999-12-01
980122002845 1998-01-22 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3244078403 2021-02-04 0235 PPS 2863 Woods Ave, Oceanside, NY, 11572-2130
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169022
Loan Approval Amount (current) 169022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-2130
Project Congressional District NY-04
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 170601.08
Forgiveness Paid Date 2022-01-13
7987867309 2020-05-01 0235 PPP 2863 WOODS AVE, OCEANSIDE, NY, 11572-2130
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129445
Loan Approval Amount (current) 129445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEANSIDE, NASSAU, NY, 11572-2130
Project Congressional District NY-04
Number of Employees 28
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130441.55
Forgiveness Paid Date 2021-02-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State