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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
169022.00
Total Face Value Of Loan:
169022.00
Date:
2020-05-02
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:
129445.00
Total Face Value Of Loan:
129445.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169022
Current Approval Amount:
169022
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
170601.08
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129445
Current Approval Amount:
129445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130441.55

Date of last update: 18 Mar 2025

Sources: New York Secretary of State