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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 253 PINE HOLLOW RD., OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
ELEFTHERIOS SPANOS | Chief Executive Officer | 253 PINE HOLLOW ROAD, OYSTER BAY, NY, United States, 11771 |
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 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1104882 | Fair Labor Standards Act | 2011-10-06 | consent | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOLIS |
Role | Plaintiff |
Name | OYSTER BAY MARIOS CORP. |
Role | Defendant |
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