Name: | MAREDIN REST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1986 (39 years ago) |
Entity Number: | 1090870 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 107-48 QUEENS BLVD, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER PLEVRITIS | Chief Executive Officer | 107-48 QUEENS BLVD, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
PETER PLEVRITES | DOS Process Agent | 107-48 QUEENS BLVD, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
1986-06-16 | 2022-08-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-06-16 | 1998-07-14 | Address | 21 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120727002781 | 2012-07-27 | BIENNIAL STATEMENT | 2012-06-01 |
100614003096 | 2010-06-14 | BIENNIAL STATEMENT | 2010-06-01 |
080730002812 | 2008-07-30 | BIENNIAL STATEMENT | 2008-06-01 |
060523003687 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
040816002139 | 2004-08-16 | BIENNIAL STATEMENT | 2004-06-01 |
020828002430 | 2002-08-28 | BIENNIAL STATEMENT | 2002-06-01 |
000629002386 | 2000-06-29 | BIENNIAL STATEMENT | 2000-06-01 |
980714002195 | 1998-07-14 | BIENNIAL STATEMENT | 1998-06-01 |
960731002035 | 1996-07-31 | BIENNIAL STATEMENT | 1996-06-01 |
950627002329 | 1995-06-27 | BIENNIAL STATEMENT | 1993-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
210159 | OL VIO | INVOICED | 2013-04-03 | 250 | OL - Other Violation |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9329417300 | 2020-05-01 | 0202 | PPP | 107-48 Queens blvd, Forest Hills, NY, 11375 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2202798 | Fair Labor Standards Act | 2022-05-13 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANZURES, |
Role | Plaintiff |
Name | MAREDIN REST. CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2013-07-01 |
Termination Date | 2017-09-29 |
Date Issue Joined | 2013-09-14 |
Pretrial Conference Date | 2016-11-18 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | PANTOJA |
Role | Plaintiff |
Name | MAREDIN REST. CORP. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State