Search icon

HERMES RESTAURANT CORP.

Company Details

Name: HERMES RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1998 (27 years ago)
Entity Number: 2306211
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 156 E MAIN STREET, SMITHTOWN, NY, United States, 11787
Principal Address: 156 E MAIN STREET, SMITHTONW, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 E MAIN STREET, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
ATHANASIA MOUSTAKAS Chief Executive Officer 156 E MAIN STREET, SMITHTOWN, NY, United States, 11787

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132074 Alcohol sale 2023-09-12 2023-09-12 2025-09-30 156 EAST MAIN STREET, SMITHTOWN, New York, 11787 Restaurant

History

Start date End date Type Value
2000-10-25 2010-10-08 Address 156 E MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2000-10-25 2010-10-08 Address 156 E MAIN ST, SMITHTONW, NY, 11787, USA (Type of address: Principal Executive Office)
2000-10-25 2010-10-08 Address 156 E MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1998-10-14 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-10-14 2000-10-25 Address 50 CLINTON STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141107006344 2014-11-07 BIENNIAL STATEMENT 2014-10-01
121123002210 2012-11-23 BIENNIAL STATEMENT 2012-10-01
101008002916 2010-10-08 BIENNIAL STATEMENT 2010-10-01
081009002249 2008-10-09 BIENNIAL STATEMENT 2008-10-01
061003002555 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041104002673 2004-11-04 BIENNIAL STATEMENT 2004-10-01
021016002046 2002-10-16 BIENNIAL STATEMENT 2002-10-01
001025002363 2000-10-25 BIENNIAL STATEMENT 2000-10-01
981014000019 1998-10-14 CERTIFICATE OF INCORPORATION 1998-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4718917309 2020-04-30 0235 PPP 156 EAST MAIN ST, SMITHTOWN, NY, 11787
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93800
Loan Approval Amount (current) 93800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94988.13
Forgiveness Paid Date 2021-08-11
1418168506 2021-02-18 0235 PPS 156 E Main St, Smithtown, NY, 11787-2869
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191702
Loan Approval Amount (current) 191702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-2869
Project Congressional District NY-01
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193043.91
Forgiveness Paid Date 2021-11-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308617 Fair Labor Standards Act 2023-11-20 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 2
Filing Date 2023-11-20
Termination Date 2024-12-05
Section 1938
Status Terminated

Parties

Name UMANZOR
Role Plaintiff
Name HERMES RESTAURANT CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State