Search icon

ELEMENT RESTAURANT INC.

Company Details

Name: ELEMENT RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2015 (10 years ago)
Entity Number: 4766362
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 246 VOICE ROAD, CARLE PLACE, NY, United States, 11514
Principal Address: 13405 DAHLIA AVE, 3A, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELEMENT RESTAURANT INC. DOS Process Agent 246 VOICE ROAD, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
JINRONG LIN Chief Executive Officer 13405 DAHLIA AVE, 3A, FLUSHING, NY, United States, 11355

Licenses

Number Type Date Last renew date End date Address Description
0340-21-120057 Alcohol sale 2023-10-31 2023-10-31 2025-10-31 246 VOICE RD, CARLE PLACE, New York, 11514 Restaurant

History

Start date End date Type Value
2023-05-19 2023-05-19 Address 13405 DAHLIA AVE, 3A, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2021-05-12 2023-05-19 Address 246 VOICE ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2017-05-18 2023-05-19 Address 13405 DAHLIA AVE, 3A, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2016-03-15 2021-05-12 Address 246 VOICE ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2015-05-29 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230519001299 2023-05-19 BIENNIAL STATEMENT 2023-05-01
210512060610 2021-05-12 BIENNIAL STATEMENT 2021-05-01
190502061122 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170518006254 2017-05-18 BIENNIAL STATEMENT 2017-05-01
160315000175 2016-03-15 CERTIFICATE OF CHANGE 2016-03-15

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
91300.00
Total Face Value Of Loan:
91300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91300
Current Approval Amount:
91300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92213

Date of last update: 25 Mar 2025

Sources: New York Secretary of State