Search icon

MR. POKE INC

Company Details

Name: MR. POKE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2017 (8 years ago)
Entity Number: 5065493
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 27B GREAT NECK RD, GREAT NECK PLAZA, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. POKE INC DOS Process Agent 27B GREAT NECK RD, GREAT NECK PLAZA, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
170110010262 2017-01-10 CERTIFICATE OF INCORPORATION 2017-01-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-11 No data 27 B GREAT NECK ROAD, GREAT NECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-05-14 No data 27 B GREAT NECK ROAD, GREAT NECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-12-28 No data 27 B GREAT NECK ROAD, GREAT NECK 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)
2021-06-01 No data 27 B GREAT NECK ROAD, GREAT NECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 13B - Garbage storage areas not properly constructed or maintained, creating a nuisance
2018-08-01 No data 27 B GREAT NECK ROAD, GREAT NECK Critical Violation Food Service Establishment Inspections New York State Department of Health 2C - Cooked or prepared foods are subject to cross-contamination from raw foods.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4258538405 2021-02-06 0235 PPS 27B Great Neck Rd, Great Neck, NY, 11021-3318
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38153
Loan Approval Amount (current) 38153
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 Great Neck, NASSAU, NY, 11021-3318
Project Congressional District NY-03
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38626.61
Forgiveness Paid Date 2022-05-12
3036447700 2020-05-01 0202 PPP 106-11 Ditmars BLVD 1Fl, EAST ELMHURST, NY, 11369
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26650
Loan Approval Amount (current) 26650
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 EAST ELMHURST, QUEENS, NY, 11369-0001
Project Congressional District NY-14
Number of Employees 8
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26891.58
Forgiveness Paid Date 2021-03-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State