Search icon

SHERWOOD DINER CORP.

Company Details

Name: SHERWOOD DINER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1988 (37 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1310606
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 311 ROCKAWAY TURNPIKE, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAL FARIELLO Chief Executive Officer 311 ROCKAWAY TURNPIKE, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
SAL FARIELLO DOS Process Agent 311 ROCKAWAY TURNPIKE, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
1988-12-02 1993-03-22 Address 311 ROCKAWAY TPKE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1398242 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940422002321 1994-04-22 BIENNIAL STATEMENT 1993-12-01
930322003160 1993-03-22 BIENNIAL STATEMENT 1992-12-01
B713655-3 1988-12-02 CERTIFICATE OF INCORPORATION 1988-12-02

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
1995-01-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LOPEZ
Party Role:
Plaintiff
Party Name:
SHERWOOD DINER CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State