Search icon

UNO OF ASTORIA, INC.

Company Details

Name: UNO OF ASTORIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1999 (25 years ago)
Entity Number: 2453089
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, MA, United States, 10005
Principal Address: 44 Industrial Way, Norwood, MA, United States, 02062

Contact Details

Phone +1 781-540-4518

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1494670 C/O UNO RESTAURANTS, LLC, 100 CHARLES PARK ROAD, BOSTON, MA, 02132 C/O UNO RESTAURANTS, LLC, 100 CHARLES PARK ROAD, BOSTON, MA, 02132 617 323-9200

Filings since 2010-07-20

Form type T-3/A
File number 022-28938-17
Filing date 2010-07-20
File View File

Filings since 2010-07-15

Form type T-3/A
File number 022-28938-17
Filing date 2010-07-15
File View File

Filings since 2010-06-25

Form type T-3
File number 022-28938-17
Filing date 2010-06-25
File View File

Chief Executive Officer

Name Role Address
PAUL RANKIN Chief Executive Officer 44 INDUSTRIAL WAY, NORWOOD, MA, United States, 02062

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, MA, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date Last renew date End date Address Description
0524-25-06303 No data Alcohol sale 2025-04-02 2025-04-02 2025-09-29 37-11 35th Ave, Astoria, NY, 11101 Temporary retail
1157157-DCA Inactive Business 2006-02-28 No data 2020-04-15 No data No data

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 44 INDUSTRIAL WAY, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 100 CHARLES PARK ROAD, BOSTON, MA, 02132, USA (Type of address: Chief Executive Officer)
2019-12-03 2025-01-23 Address 100 CHARLES PARK ROAD, BOSTON, MA, 02132, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-03-24 2019-12-03 Address 100 CHARLES PARK ROAD, BOSTON, MA, 02132, USA (Type of address: Chief Executive Officer)
2013-01-22 2015-03-24 Address 100 CHARLES PARK ROAD, WEST ROXBURY, MA, 02132, USA (Type of address: Chief Executive Officer)
2006-02-15 2013-01-22 Address 100 CHARLES PARK ROAD, WEST ROXBURY, MA, 02132, USA (Type of address: Chief Executive Officer)
2001-12-17 2006-02-15 Address 100 CHARLES PARK ROAD, WEST ROXBURY, MA, 02132, 4985, USA (Type of address: Chief Executive Officer)
1999-12-23 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250123002887 2025-01-23 BIENNIAL STATEMENT 2025-01-23
220306000105 2022-03-06 BIENNIAL STATEMENT 2021-12-01
191203062119 2019-12-03 BIENNIAL STATEMENT 2019-12-01
SR-30357 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30356 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171215006013 2017-12-15 BIENNIAL STATEMENT 2017-12-01
151215006034 2015-12-15 BIENNIAL STATEMENT 2015-12-01
150324002009 2015-03-24 AMENDMENT TO BIENNIAL STATEMENT 2013-12-01
131217006255 2013-12-17 BIENNIAL STATEMENT 2013-12-01
130122002411 2013-01-22 AMENDMENT TO BIENNIAL STATEMENT 2011-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-26 No data 3711 35TH AVE, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-24 No data 3711 35TH AVE, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-21 No data 3711 35TH AVE, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-21 No data 3711 35TH AVE, Queens, LONG ISLAND CITY, NY, 11101 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3017377 SWC-CON-ONL INVOICED 2019-04-11 9492.1103515625 Sidewalk Cafe Consent Fee
3015658 SWC-CIN-INT CREDITED 2019-04-10 630.9000244140625 Sidewalk Cafe Interest for Consent Fee
2998088 SWC-CON-ONL CREDITED 2019-03-06 9672.4599609375 Sidewalk Cafe Consent Fee
2926731 SWC-CON INVOICED 2018-11-07 445 Petition For Revocable Consent Fee
2926730 RENEWAL INVOICED 2018-11-07 510 Two-Year License Fee
2829492 RENEWAL CREDITED 2018-08-15 510 Two-Year License Fee
2829493 SWC-CON CREDITED 2018-08-15 445 Petition For Revocable Consent Fee
2777817 RENEWAL CREDITED 2018-04-18 510 Two-Year License Fee
2777818 SWC-CON CREDITED 2018-04-18 445 Petition For Revocable Consent Fee
2771866 SWC-CON CREDITED 2018-04-06 445 Petition For Revocable Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-21 Settlement (Pre-Hearing) RESPONDENT EXCEEDS NUMBER OF TABLES ALLOWED ON THE SIDEWALK CAF+ IN LICENSE/TEMPORARY OPERATING LETTER 1 1 No data No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State