Search icon

F.E.S. INC.

Company Details

Name: F.E.S. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1994 (31 years ago)
Entity Number: 1859442
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 24-02 31ST ST, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JENNY SIDIROGLOU DOS Process Agent 24-02 31ST ST, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
JENNY SIDIROGLOU Chief Executive Officer 24-02 31ST STREET, ASTORIA, NY, United States, 11102

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142128 Alcohol sale 2023-06-16 2023-06-16 2025-05-31 24 02 31ST STREET, ASTORIA, New York, 11102 Restaurant

History

Start date End date Type Value
2023-03-20 2023-03-20 Address 24-02 31ST ST, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-03-20 Address 24-02 31ST STREET, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2015-02-04 2023-03-20 Address 24-02 31ST ST, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2015-02-04 2023-03-20 Address 24-02 31ST ST, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2004-12-06 2015-02-04 Address 24-02 31ST ST, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
2004-12-06 2015-02-04 Address 24-02 31ST ST, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2002-10-15 2004-12-06 Address 24-02 31ST ST, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2002-10-15 2015-02-04 Address 24-02 31ST ST, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2002-10-15 2004-12-06 Address 24-02 31ST ST, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
1994-10-13 2002-10-15 Address 370 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230320003659 2023-03-20 BIENNIAL STATEMENT 2022-10-01
150204002051 2015-02-04 BIENNIAL STATEMENT 2014-10-01
121115002131 2012-11-15 BIENNIAL STATEMENT 2012-10-01
101026002486 2010-10-26 BIENNIAL STATEMENT 2010-10-01
081007002497 2008-10-07 BIENNIAL STATEMENT 2008-10-01
060922002563 2006-09-22 BIENNIAL STATEMENT 2006-10-01
041206002426 2004-12-06 BIENNIAL STATEMENT 2004-10-01
021015002171 2002-10-15 BIENNIAL STATEMENT 2002-10-01
941013000254 1994-10-13 CERTIFICATE OF INCORPORATION 1994-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2760488203 2020-08-03 0202 PPP 2402 31st St., Astoria, NY, 11102-1141
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67165
Loan Approval Amount (current) 67165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-1141
Project Congressional District NY-14
Number of Employees 5
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67573.51
Forgiveness Paid Date 2021-04-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500147 Employee Retirement Income Security Act (ERISA) 1995-01-11 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1995-01-11
Termination Date 1995-03-27
Section 1001

Parties

Name GEROSA,
Role Plaintiff
Name F.E.S. INC.
Role Defendant
1300173 Fair Labor Standards Act 2013-01-11 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-11
Termination Date 2016-04-22
Date Issue Joined 2015-04-08
Section 1331
Status Terminated

Parties

Name VELAZQUEZ-BADILLO,
Role Plaintiff
Name F.E.S. INC.
Role Defendant
1002849 Fair Labor Standards Act 2010-06-21 other
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-06-21
Termination Date 2011-04-26
Date Issue Joined 2010-07-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name KOZIEL,
Role Plaintiff
Name F.E.S. INC.
Role Defendant
9504731 Employee Retirement Income Security Act (ERISA) 1995-11-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1995-11-16
Termination Date 1996-10-24
Section 1001

Parties

Name GEROSA,
Role Plaintiff
Name F.E.S. INC.
Role Defendant
1903902 Fair Labor Standards Act 2019-07-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-06
Termination Date 2020-09-28
Date Issue Joined 2019-12-13
Section 1938
Status Terminated

Parties

Name PANGIOTIS
Role Plaintiff
Name F.E.S. INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State