Search icon

ABELAKI FAST FOOD REST. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABELAKI FAST FOOD REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1982 (43 years ago)
Entity Number: 759218
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 200-02 NORTHERN BLVD., BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIMITRIOS MASTORAS Chief Executive Officer 200-02 NORTHERN BLVD, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200-02 NORTHERN BLVD., BAYSIDE, NY, United States, 11361

Licenses

Number Type Date Last renew date End date Address Description
0138-21-122842 Alcohol sale 2024-06-28 2024-06-28 2027-06-30 200 02 NORTHERN BLVD, FLUSHING, New York, 11361 Food & Beverage Business

History

Start date End date Type Value
2014-03-13 2016-03-01 Address 108-52-51ST AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2000-04-10 2014-03-13 Address 108-52-S. AVE., CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1995-04-13 2000-04-10 Address 200-02 NORTHERN BLVD., BAYSIDE, NY, 11361, 2541, USA (Type of address: Chief Executive Officer)
1995-04-13 2000-04-10 Address 200-02 NORTHERN BLVD., BAYSIDE, NY, 11361, 2541, USA (Type of address: Principal Executive Office)
1995-04-13 2000-04-10 Address 200-02 NORTHERN BLVD., BAYSIDE, NY, 11361, 2541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200310060998 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180319006104 2018-03-19 BIENNIAL STATEMENT 2018-03-01
160301007394 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140313006013 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120423002533 2012-04-23 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
500000.00
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:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70224
Current Approval Amount:
70224
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
70895.46
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
63001.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State