Search icon

MAREDIN REST. CORP.

Company Details

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

Chief Executive Officer

Name Role Address
PETER PLEVRITIS Chief Executive Officer 107-48 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
PETER PLEVRITES DOS Process Agent 107-48 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

History

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)

Filings

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
210159 OL VIO INVOICED 2013-04-03 250 OL - Other Violation

Paycheck Protection Program

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
Loan Status Date 2022-01-21
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34767
Loan Approval Amount (current) 34767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202798 Fair Labor Standards Act 2022-05-13 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-13
Termination Date 2024-04-03
Section 1331
Sub Section FL
Status Terminated

Parties

Name ANZURES,
Role Plaintiff
Name MAREDIN REST. CORP.
Role Defendant
1303691 Fair Labor Standards Act 2013-07-01 settled
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