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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
145792.00
Total Face Value Of Loan:
145792.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
349000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
113142.00
Total Face Value Of Loan:
113142.00
Date:
2019-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00
Date:
2019-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145792
Current Approval Amount:
145792
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
146766.61
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113142
Current Approval Amount:
113142
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
114233.12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State