Search icon

S.S.K.S. RESTAURANT CORP.

Company Details

Name: S.S.K.S. RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1979 (46 years ago)
Entity Number: 562119
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1809 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1809 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
FOTENE SPERES Chief Executive Officer 1809 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130271 Alcohol sale 2023-02-02 2023-02-02 2025-02-28 1809 LAKEVILLE ROAD, NEW HYDE PARK, New York, 11040 Restaurant

History

Start date End date Type Value
2022-08-03 2022-08-03 Address 1809 LAKEVILLE ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2011-06-24 2022-08-03 Address 1809 LAKEVILLE ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2011-06-24 2022-08-03 Address 1809 LAKEVILLE ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2007-06-14 2011-06-24 Address 1809 LAKEVILLE RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1997-06-11 2011-06-24 Address 1809 LAKEVILLE RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220803000636 2022-08-03 BIENNIAL STATEMENT 2022-08-03
20190808073 2019-08-08 ASSUMED NAME LLC INITIAL FILING 2019-08-08
130702002191 2013-07-02 BIENNIAL STATEMENT 2013-06-01
110624002174 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090619002138 2009-06-19 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
634879.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
292490.00
Total Face Value Of Loan:
292490.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
292490
Current Approval Amount:
292490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
296479.24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State