Search icon

ARDIAN CORP.

Company Details

Name: ARDIAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2001 (24 years ago)
Entity Number: 2594678
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 251-62 CASKELL ROAD, LITTLE NECK, NY, United States, 11362

Contact Details

Phone +1 718-545-8666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 251-62 CASKELL ROAD, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
CATERINA SKENDERI Chief Executive Officer 251-62 CASKELL ROAD, LITTLE NECK, NY, United States, 11362

Licenses

Number Status Type Date End date
2056095-DCA Inactive Business 2017-07-21 2019-04-15
1285652-DCA Inactive Business 2008-05-27 2016-12-15

History

Start date End date Type Value
2001-01-17 2021-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-17 2019-07-17 Address 33-07 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190717002023 2019-07-17 BIENNIAL STATEMENT 2019-01-01
010117000212 2001-01-17 CERTIFICATE OF INCORPORATION 2001-01-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-20 No data 3307 DITMARS BLVD, Queens, ASTORIA, NY, 11105 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-05 No data 3307 DITMARS BLVD, Queens, ASTORIA, NY, 11105 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-30 No data 3307 DITMARS BLVD, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-26 No data 3307 DITMARS BLVD, Queens, ASTORIA, NY, 11105 No Violation Issued 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
3049492 NGC INVOICED 2019-06-21 20 No Good Check Fee
3015881 SWC-CIN-INT INVOICED 2019-04-10 882.0900268554688 Sidewalk Cafe Interest for Consent Fee
2999088 SWC-CON-ONL INVOICED 2019-03-06 13522.9599609375 Sidewalk Cafe Consent Fee
2935001 SWC-CIN-INT INVOICED 2018-11-27 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2773442 SWC-CIN-INT INVOICED 2018-04-10 865.6199951171875 Sidewalk Cafe Interest for Consent Fee
2753774 SWC-CON-ONL INVOICED 2018-03-01 13270.8095703125 Sidewalk Cafe Consent Fee
2731538 LL VIO INVOICED 2018-01-22 750 LL - License Violation
2684110 LL VIO CREDITED 2017-10-31 250 LL - License Violation
2662509 SWC-CON-ONL INVOICED 2017-09-05 6303.06982421875 Sidewalk Cafe Consent Fee
2604640 SWC-CON INVOICED 2017-05-05 445 Petition For Revocable Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-20 Hearing Decision THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 No data 1 No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1504613 Fair Labor Standards Act 2015-08-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2015-08-06
Termination Date 2018-07-20
Date Issue Joined 2015-11-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name ROMERO
Role Plaintiff
Name ARDIAN CORP.
Role Defendant
1504717 Fair Labor Standards Act 2015-08-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2015-08-12
Termination Date 2016-03-21
Date Issue Joined 2015-10-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name DRAKOPOULOS,
Role Plaintiff
Name ARDIAN CORP.
Role Defendant
1804795 Fair Labor Standards Act 2018-08-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2018-08-23
Termination Date 2021-02-16
Date Issue Joined 2018-11-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name AVILA
Role Plaintiff
Name ARDIAN CORP.
Role Defendant
1804795 Fair Labor Standards Act 2021-05-06 missing
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-06
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name AVILA
Role Plaintiff
Name ARDIAN CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State