Search icon

KISMET RESTAURANT, LLC

Company Details

Name: KISMET RESTAURANT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Oct 2016 (9 years ago)
Entity Number: 5018374
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 6211 BRADFORD HOUSE, APT 5, ALBANY, NY, United States, 12203

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
P387Y1BTTJ73 2022-03-15 1116 MADISON AVENUE, ALBANY, NY, 12208, 2275, USA 1116 MADISON AVENUE, ALBANY, NY, 12208, USA

Business Information

Division Name KISMET RESTAURANT LLC
Division Number KISMET RES
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2021-03-25
Initial Registration Date 2021-03-15
Entity Start Date 2016-10-04
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SEYID HUSEYNOV
Role OWNER
Address 6211 BRADFORD HOUSE, APT 5, ALBANY, NY, 12203, USA
Government Business
Title PRIMARY POC
Name SEYID HUSEYNOV
Role OWNER
Address 6211 BRADFORD HOUSE, APT 5, ALBANY, NY, 12203, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CHINGIZ JAFAROV DOS Process Agent 6211 BRADFORD HOUSE, APT 5, ALBANY, NY, United States, 12203

Licenses

Number Type Date Last renew date End date Address Description
0240-23-240575 Alcohol sale 2023-07-24 2023-07-24 2025-07-31 1116 MADISON AVE, ALBANY, New York, 12208 Restaurant

Filings

Filing Number Date Filed Type Effective Date
161004010178 2016-10-04 ARTICLES OF ORGANIZATION 2016-10-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-28 No data 1116 MADISON AVENUE, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2023-08-30 No data 1116 MADISON AVENUE, ALBANY 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)
2022-12-15 No data 1116 MADISON AVENUE, ALBANY Critical Violation Food Service Establishment Inspections New York State Department of Health 5B - Potentially hazardous foods are not cooled by an approved method where the food temperature can be reduced from 120oF to 70oF or less within two hours and 70oF to 45oF within four hours.
2021-12-29 No data 1116 MADISON AVENUE, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2020-09-04 No data 1116 MADISON AVENUE, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12B - Improperly functioning on-site sewage disposal system, improper

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6245338502 2021-03-03 0248 PPS 1116 Madison Ave, Albany, NY, 12208-2275
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34700
Loan Approval Amount (current) 34700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12208-2275
Project Congressional District NY-20
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35007.48
Forgiveness Paid Date 2022-01-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State