Search icon

TEMEZKAL NY CORP.

Company Details

Name: TEMEZKAL NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2018 (7 years ago)
Entity Number: 5345234
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 88-08, ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 88-08 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88-08, ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
BLANCA L ROCA Chief Executive Officer 88-08 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Type Date Last renew date End date Address Description
0370-25-101043-01 Alcohol sale 2025-01-17 2025-01-17 2025-01-31 88-06 88-08 ROOSEVELT AVE, JACKSON HEIGHTS, New York, 11372 Additional Bar
0370-25-101043 Alcohol sale 2025-01-17 2025-01-17 2025-01-31 88-06 88-08 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372 Food & Beverage Business
0340-23-137329 Alcohol sale 2023-11-02 2023-11-02 2025-01-31 88-06 88-08 ROOSEVELT AVE, JACKSON HEIGHTS, New York, 11372 Restaurant
0423-23-136061 Alcohol sale 2023-01-23 2023-01-23 2025-01-31 88-06 88-08 ROOSEVELT AVE, JACKSON HEIGHTS, New York, 11372 Additional Bar

History

Start date End date Type Value
2018-05-21 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-21 2024-10-30 Address 88-08 ROOSEVELT AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030021362 2024-10-30 BIENNIAL STATEMENT 2024-10-30
180521010434 2018-05-21 CERTIFICATE OF INCORPORATION 2018-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8643819004 2021-05-28 0202 PPS 8808 Roosevelt Ave, Jackson Heights, NY, 11372-7800
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5904.78
Loan Approval Amount (current) 5904.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-7800
Project Congressional District NY-06
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5936.49
Forgiveness Paid Date 2021-12-22
8995368509 2021-03-10 0202 PPP 88 08 Roosevelt Avenue, Jackson Heights, NY, 11372
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4217
Loan Approval Amount (current) 4217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372
Project Congressional District NY-14
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4249.35
Forgiveness Paid Date 2021-12-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State