Search icon

OYSTER BAY MARIOS CORP.

Company Details

Name: OYSTER BAY MARIOS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2000 (25 years ago)
Entity Number: 2481120
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 253 PINE HOLLOW RD., OYSTER BAY, NY, United States, 11771
Principal Address: 253 PINE HOLLOW ROAD, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 253 PINE HOLLOW RD., OYSTER BAY, NY, United States, 11771

Chief Executive Officer

Name Role Address
ELEFTHERIOS SPANOS Chief Executive Officer 253 PINE HOLLOW ROAD, OYSTER BAY, NY, United States, 11771

Licenses

Number Type Date Last renew date End date Address Description
0240-21-123939 Alcohol sale 2023-12-06 2023-12-06 2025-11-30 251 253 255 PINE HOLLOW RD, OYSTER BAY, New York, 11771 Restaurant

History

Start date End date Type Value
2000-03-03 2015-12-02 Address 265 E MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220505001735 2022-05-05 BIENNIAL STATEMENT 2022-03-01
200820060164 2020-08-20 BIENNIAL STATEMENT 2018-03-01
151202000172 2015-12-02 CERTIFICATE OF CHANGE 2015-12-02
000303000665 2000-03-03 CERTIFICATE OF INCORPORATION 2000-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5974957706 2020-05-01 0235 PPP 253 PINE HOLLOW RD, OYSTER BAY, NY, 11771-4707
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159959
Loan Approval Amount (current) 159959
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OYSTER BAY, NASSAU, NY, 11771-4707
Project Congressional District NY-03
Number of Employees 24
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161896.04
Forgiveness Paid Date 2021-07-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1104882 Fair Labor Standards Act 2011-10-06 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2011-10-06
Termination Date 2011-10-19
Section 0201
Sub Section FL
Status Terminated

Parties

Name SOLIS
Role Plaintiff
Name OYSTER BAY MARIOS CORP.
Role Defendant
1700639 Fair Labor Standards Act 2017-02-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-02-03
Termination Date 2017-11-03
Date Issue Joined 2017-05-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name MALDONADO-PERES
Role Plaintiff
Name OYSTER BAY MARIOS CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State