-
Home Page
›
-
Counties
›
-
New York
›
-
10014
›
-
K.I.D. RESTAURANT CORP.
Company Details
Name: |
K.I.D. RESTAURANT CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
11 Jul 1990 (35 years ago)
|
Entity Number: |
1460155 |
ZIP code: |
10014
|
County: |
New York |
Place of Formation: |
New York |
Address: |
340 BLEECKER STREET, NEW YORK, NY, United States, 10014 |
Contact Details
Phone
+1 212-989-7042
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
KONSTANTINOS DANALIS
|
Chief Executive Officer
|
340 BLEECKER STREET, NEW YORK, NY, United States, 10014
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
340 BLEECKER STREET, NEW YORK, NY, United States, 10014
|
Licenses
Number |
Status |
Type |
Date |
End date |
0885879-DCA
|
Inactive
|
Business
|
2005-02-18
|
2013-09-15
|
History
Start date |
End date |
Type |
Value |
1990-07-11
|
1993-06-24
|
Address
|
98-20 METROPOLITAN AVE., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
080828002590
|
2008-08-28
|
BIENNIAL STATEMENT
|
2008-07-01
|
060623002465
|
2006-06-23
|
BIENNIAL STATEMENT
|
2006-07-01
|
040810002024
|
2004-08-10
|
BIENNIAL STATEMENT
|
2004-07-01
|
020703002224
|
2002-07-03
|
BIENNIAL STATEMENT
|
2002-07-01
|
980821002132
|
1998-08-21
|
BIENNIAL STATEMENT
|
1998-07-01
|
950620002318
|
1995-06-20
|
BIENNIAL STATEMENT
|
1993-07-01
|
930624002862
|
1993-06-24
|
BIENNIAL STATEMENT
|
1992-07-01
|
C161514-5
|
1990-07-11
|
CERTIFICATE OF INCORPORATION
|
1990-07-11
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
1197824
|
SWC-CON
|
INVOICED
|
2013-03-08
|
6156.39013671875
|
Sidewalk Consent Fee
|
1260485
|
SWC-CON
|
INVOICED
|
2012-03-01
|
6053.490234375
|
Sidewalk Consent Fee
|
1339293
|
RENEWAL
|
INVOICED
|
2011-11-14
|
510
|
Two-Year License Fee
|
526532
|
CNV_PC
|
INVOICED
|
2011-11-10
|
445
|
Petition for revocable Consent - SWC Review Fee
|
1473476
|
SWC-CON
|
INVOICED
|
2011-02-14
|
5877.22021484375
|
Sidewalk Consent Fee
|
1260487
|
SWC-CON
|
INVOICED
|
2010-02-24
|
5733.60009765625
|
Sidewalk Consent Fee
|
1339294
|
RENEWAL
|
INVOICED
|
2009-09-16
|
510
|
Two-Year License Fee
|
526533
|
CNV_PC
|
INVOICED
|
2009-09-14
|
445
|
Petition for revocable Consent - SWC Review Fee
|
1260488
|
SWC-CON
|
INVOICED
|
2009-02-18
|
5582.85986328125
|
Sidewalk Consent Fee
|
1260503
|
SWC-CON
|
INVOICED
|
2008-03-24
|
5609.64013671875
|
Sidewalk Consent Fee
|
1339295
|
RENEWAL
|
INVOICED
|
2007-08-31
|
510
|
Two-Year License Fee
|
526534
|
PLANREVIEW
|
INVOICED
|
2007-08-30
|
310
|
Plan Review Fee
|
526535
|
CNV_PC
|
INVOICED
|
2007-08-30
|
445
|
Petition for revocable Consent - SWC Review Fee
|
1260489
|
SWC-CON
|
INVOICED
|
2007-03-21
|
5410.6298828125
|
Sidewalk Consent Fee
|
1260490
|
SWC-CON
|
INVOICED
|
2006-04-07
|
4950.60009765625
|
Sidewalk Consent Fee
|
49850
|
PL VIO
|
INVOICED
|
2005-08-03
|
200
|
PL - Padlock Violation
|
1260491
|
SWC-CON
|
INVOICED
|
2005-03-24
|
5089.02001953125
|
Sidewalk Consent Fee
|
1339296
|
RENEWAL
|
INVOICED
|
2005-02-22
|
510
|
Two-Year License Fee
|
1260492
|
SWC-CON
|
INVOICED
|
2004-04-19
|
5313.9599609375
|
Sidewalk Consent Fee
|
526536
|
CNV_PC
|
INVOICED
|
2004-02-19
|
445
|
Petition for revocable Consent - SWC Review Fee
|
1473475
|
SWC-CON
|
INVOICED
|
2003-05-28
|
4950.75
|
Sidewalk Consent Fee
|
1339297
|
RENEWAL
|
INVOICED
|
2003-03-21
|
510
|
Two-Year License Fee
|
1260494
|
SWC-CON
|
INVOICED
|
2002-03-15
|
1969.199951171875
|
Sidewalk Consent Fee
|
1260495
|
SWC-CON
|
INVOICED
|
2001-03-06
|
1949.4000244140625
|
Sidewalk Consent Fee
|
1339298
|
RENEWAL
|
INVOICED
|
2001-03-06
|
324
|
Two-Year License Fee
|
1260496
|
SWC-CON
|
INVOICED
|
2000-02-02
|
1929.5999755859375
|
Sidewalk Consent Fee
|
1260497
|
SWC-CON
|
INVOICED
|
1999-04-27
|
1890.719970703125
|
Sidewalk Consent Fee
|
526538
|
CNV_FS
|
INVOICED
|
1999-03-31
|
300
|
Comptroller's Office security fee - sidewalk cafT
|
526537
|
CNV_FS
|
INVOICED
|
1999-03-31
|
187.5
|
Comptroller's Office security fee - sidewalk cafT
|
1339299
|
RENEWAL
|
INVOICED
|
1999-03-31
|
324
|
Two-Year License Fee
|
1260504
|
SWC-CON
|
INVOICED
|
1998-04-06
|
1872
|
Sidewalk Consent Fee
|
1339300
|
RENEWAL
|
INVOICED
|
1997-03-17
|
324
|
Two-Year License Fee
|
1260498
|
SWC-CON
|
INVOICED
|
1997-03-06
|
1854
|
Sidewalk Consent Fee
|
1260499
|
SWC-CON
|
INVOICED
|
1996-02-27
|
1836
|
Sidewalk Consent Fee
|
1339301
|
RENEWAL
|
INVOICED
|
1995-05-05
|
388.79998779296875
|
Two-Year License Fee
|
1260500
|
SWC-CON
|
INVOICED
|
1995-02-28
|
1818
|
Sidewalk Consent Fee
|
1260501
|
SWC-CON
|
INVOICED
|
1994-02-28
|
1800
|
Sidewalk Consent Fee
|
1260502
|
SWC-CON
|
INVOICED
|
1993-02-28
|
1800
|
Sidewalk Consent Fee
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1006575
|
Fair Labor Standards Act
|
2010-09-03
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2010-09-03
|
Termination Date |
2011-05-12
|
Date Issue Joined |
2010-10-27
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
AGUILAR
|
Role |
Plaintiff
|
|
Name |
K.I.D. RESTAURANT CORP.
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State