Name: | LAGGAN REST., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2001 (24 years ago) |
Entity Number: | 2630365 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 977 2ND AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MURPHY'S PUB | DOS Process Agent | 977 2ND AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ANTHONY MEEGAN | Chief Executive Officer | 49 GLADIOLUS AVE, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-28 | 2007-07-06 | Address | 85-68 67TH AVE, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2001-04-20 | 2003-04-28 | Address | 977 2ND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130730006057 | 2013-07-30 | BIENNIAL STATEMENT | 2013-04-01 |
110913002063 | 2011-09-13 | BIENNIAL STATEMENT | 2011-04-01 |
090327002881 | 2009-03-27 | BIENNIAL STATEMENT | 2009-04-01 |
070706003118 | 2007-07-06 | BIENNIAL STATEMENT | 2007-04-01 |
050715002797 | 2005-07-15 | BIENNIAL STATEMENT | 2005-04-01 |
030428002512 | 2003-04-28 | BIENNIAL STATEMENT | 2003-04-01 |
010420000428 | 2001-04-20 | CERTIFICATE OF INCORPORATION | 2001-04-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8172867302 | 2020-05-01 | 0202 | PPP | 977 Second Ave, NEW YORK, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1708755 | Americans with Disabilities Act - Other | 2017-11-09 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | O'ROURKE |
Role | Plaintiff |
Name | LAGGAN REST., INC. |
Role | Defendant |
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 | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-08-27 |
Termination Date | 2014-10-20 |
Section | 0201 |
Sub Section | DO |
Status | Terminated |
Parties
Name | ALONSO, |
Role | Plaintiff |
Name | LAGGAN REST., INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State