Search icon

S&N RESTAURANT GROUP, INC.

Company Details

Name: S&N RESTAURANT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2019 (6 years ago)
Entity Number: 5507004
ZIP code: 11740
County: Suffolk
Place of Formation: New York
Address: 100 DARROW LANE, GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 DARROW LANE, GREENLAWN, NY, United States, 11740

Chief Executive Officer

Name Role Address
SALVATORE SORRENTINO Chief Executive Officer 100 DARROW LANE, GREENLAWN, NY, United States, 11740

Licenses

Number Type Date Last renew date End date Address Description
0340-21-117602 Alcohol sale 2023-12-05 2023-12-05 2025-11-30 45 W MAIN ST, BAY SHORE, New York, 11706 Restaurant

History

Start date End date Type Value
2023-03-01 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 100 DARROW LANE, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2023-01-09 2023-03-01 Address 100 DARROW LANE, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)
2023-01-09 2023-03-01 Address 100 DARROW LANE, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2022-04-11 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-07 2023-01-09 Address 10 goeller avenue, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2021-06-21 2022-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-05 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-05 2022-02-07 Address 24 WOODOAK LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301000328 2023-03-01 BIENNIAL STATEMENT 2023-03-01
230109000147 2022-04-11 CERTIFICATE OF CHANGE BY ENTITY 2022-04-11
220323002752 2022-03-23 BIENNIAL STATEMENT 2021-03-01
220207000112 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
190305010515 2019-03-05 CERTIFICATE OF INCORPORATION 2019-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4965238310 2021-01-23 0235 PPS 45 W Main St, Bay Shore, NY, 11706-8307
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145792
Loan Approval Amount (current) 145792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-8307
Project Congressional District NY-02
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146766.61
Forgiveness Paid Date 2021-10-06
1068527205 2020-04-15 0235 PPP 45 West Main Street, Bay Shore, NY, 11706
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113142
Loan Approval Amount (current) 113142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Bay Shore, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114233.12
Forgiveness Paid Date 2021-04-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State