Search icon

MAVIMA RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAVIMA RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1990 (35 years ago)
Entity Number: 1414466
ZIP code: 10021
County: New York
Place of Formation: New York
Address: C/O BRIO, 786 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021
Principal Address: 786 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-980-2300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MASSIMO SCODITTI Chief Executive Officer 786 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BRIO, 786 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
133570791
Plan Year:
2014
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
25
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1184384-DCA Inactive Business 2006-12-16 2016-12-15

History

Start date End date Type Value
1990-01-16 1994-01-19 Address %BRIO, 786 LEXINGTON AVE, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140318002536 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120306002869 2012-03-06 BIENNIAL STATEMENT 2012-01-01
100112002751 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080114003148 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060217002125 2006-02-17 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2321878 SWC-CIN-INT INVOICED 2016-04-10 325.3500061035156 Sidewalk Cafe Interest for Consent Fee
2286826 SWC-CON-ONL INVOICED 2016-02-26 4987.81005859375 Sidewalk Cafe Consent Fee
2043762 SWC-CIN-INT INVOICED 2015-04-10 323.1000061035156 Sidewalk Cafe Interest for Consent Fee
1990270 SWC-CON-ONL INVOICED 2015-02-19 4953.14013671875 Sidewalk Cafe Consent Fee
1952314 RENEWAL INVOICED 2015-01-28 510 Two-Year License Fee
1952315 SWC-CON INVOICED 2015-01-28 445 Petition For Revocable Consent Fee
1688581 SWC-CIN-INT INVOICED 2014-05-23 320.5199890136719 Sidewalk Cafe Interest for Consent Fee
1601593 SWC-CON-ONL INVOICED 2014-02-25 4913.830078125 Sidewalk Cafe Consent Fee
1215371 SWC-CON INVOICED 2013-03-08 5156.990234375 Sidewalk Consent Fee
631052 CNV_PC INVOICED 2013-01-25 445 Petition for revocable Consent - SWC Review Fee

Court Cases

Court Case Summary

Filing Date:
2015-01-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VALENCIA,
Party Role:
Plaintiff
Party Name:
MAVIMA RESTAURANT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-07-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MAVIMA RESTAURANT, INC.
Party Role:
Defendant
Party Name:
CORDERO,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2012-04-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HERNANDEZ
Party Role:
Plaintiff
Party Name:
MAVIMA RESTAURANT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State