Search icon

AZK RESTAURANT, INC.

Company Details

Name: AZK RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1990 (35 years ago)
Date of dissolution: 09 Aug 2024
Entity Number: 1476131
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 49 EAST 96TH STREET, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KONSTANTINOS ATHANASIOU Chief Executive Officer 49 EAST 96TH STREET, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 EAST 96TH STREET, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2024-02-08 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-01 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-03 2024-08-16 Address 49 EAST 96TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1990-09-19 2022-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-09-19 2024-08-16 Address 49 EAST 96TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240816001364 2024-08-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-09
020829002695 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000925002118 2000-09-25 BIENNIAL STATEMENT 2000-09-01
980923002056 1998-09-23 BIENNIAL STATEMENT 1998-09-01
960927002066 1996-09-27 BIENNIAL STATEMENT 1996-09-01

USAspending Awards / Financial Assistance

Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154412
Current Approval Amount:
154412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156427.93

Court Cases

Court Case Summary

Filing Date:
2022-04-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RAMIREZ-GONZALEZ
Party Role:
Plaintiff
Party Name:
AZK RESTAURANT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-03-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MENDOZA
Party Role:
Plaintiff
Party Name:
AZK RESTAURANT, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State