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
Name | Role | Address |
---|---|---|
JENNY SIDIROGLOU | DOS Process Agent | 24-02 31ST ST, ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
JENNY SIDIROGLOU | Chief Executive Officer | 24-02 31ST STREET, ASTORIA, NY, United States, 11102 |
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 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9500147 | Employee Retirement Income Security Act (ERISA) | 1995-01-11 | default | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GEROSA, |
Role | Plaintiff |
Name | F.E.S. INC. |
Role | Defendant |
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 |
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 |
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 |
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