Name: | COURT DINER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1991 (34 years ago) |
Entity Number: | 1548140 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | STEVE KANELLOS, 45-30 23RD ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE KANELLOS | Chief Executive Officer | 45-30 23RD ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | STEVE KANELLOS, 45-30 23RD ST, LONG ISLAND CITY, NY, United States, 11101 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-131105 | Alcohol sale | 2023-01-10 | 2023-01-10 | 2025-01-31 | 45 30 23RD STREET, LONG ISLAND CITY, New York, 11101 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-20 | 2007-06-06 | Address | 45-30 23RD ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2003-05-20 | 2007-06-06 | Address | 45-30 23RD ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1993-01-12 | 2003-05-20 | Address | 45-30 23RD ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1993-01-12 | 2003-05-20 | Address | 45-30 23RD ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1993-01-12 | 2003-05-20 | Address | 45-30 23RD ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1991-09-10 | 1993-01-12 | Address | 45-30 23RD STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1991-05-15 | 1991-09-10 | Address | 593 MEEKER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1991-05-15 | 2023-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130523002035 | 2013-05-23 | BIENNIAL STATEMENT | 2013-05-01 |
110518003061 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
090422002651 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
070606002519 | 2007-06-06 | BIENNIAL STATEMENT | 2007-05-01 |
050808002662 | 2005-08-08 | BIENNIAL STATEMENT | 2005-05-01 |
030520002824 | 2003-05-20 | BIENNIAL STATEMENT | 2003-05-01 |
010601002200 | 2001-06-01 | BIENNIAL STATEMENT | 2001-05-01 |
990608002619 | 1999-06-08 | BIENNIAL STATEMENT | 1999-05-01 |
970528002416 | 1997-05-28 | BIENNIAL STATEMENT | 1997-05-01 |
000048001875 | 1993-09-27 | BIENNIAL STATEMENT | 1993-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6789457309 | 2020-04-30 | 0202 | PPP | 45-30 23RD STREET, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7565378605 | 2021-03-23 | 0202 | PPS | 4530 23rd St N/A, Long Island City, NY, 11101-4726 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2305811 | Americans with Disabilities Act - Other | 2023-07-31 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||
|
Name | ABETH HASHIMI |
Role | Plaintiff |
Name | COURT DINER INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State