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)
1993-01-21 2007-06-14 Address 1809 LAKEVILLE RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-01-21 2011-06-24 Address 1809 LAKEVILLE ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1979-06-07 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-06-07 1997-06-11 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
070614002076 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050727002698 2005-07-27 BIENNIAL STATEMENT 2005-06-01
010612002408 2001-06-12 BIENNIAL STATEMENT 2001-06-01
990617002270 1999-06-17 BIENNIAL STATEMENT 1999-06-01
970611002011 1997-06-11 BIENNIAL STATEMENT 1997-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7603407204 2020-04-28 0235 PPP 1809 Lakeville Road, New Hyde Park, NY, 11040
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292490
Loan Approval Amount (current) 292490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 46
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 296479.24
Forgiveness Paid Date 2021-09-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State