Search icon

ARIANA GRILL KABAB INC

Company Details

Name: ARIANA GRILL KABAB INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2016 (9 years ago)
Entity Number: 4970752
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 218-14 JAMAICA AVENUE, 2ND FLR., QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHAMMAD HASSAN DOS Process Agent 218-14 JAMAICA AVENUE, 2ND FLR., QUEENS VILLAGE, NY, United States, 11428

History

Start date End date Type Value
2016-06-29 2016-09-23 Address 220-06 HORACE HARDING EXPWY, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160923000565 2016-09-23 CERTIFICATE OF CHANGE 2016-09-23
160629010251 2016-06-29 CERTIFICATE OF INCORPORATION 2016-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1531407708 2020-05-01 0202 PPP 22006 HORACE HARDING EXPY, BAYSIDE, NY, 11364
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8192
Loan Approval Amount (current) 8192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11364-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8305.96
Forgiveness Paid Date 2021-09-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State