Search icon

DEENORA CORP.

Company Details

Name: DEENORA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2001 (24 years ago)
Entity Number: 2646099
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 107-23 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEERAN ARABIAN DOS Process Agent 107-23 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
DEERAN ARABIAN Chief Executive Officer 107-23 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132779 Alcohol sale 2023-07-31 2023-07-31 2025-08-31 107 23 METROPOLITAN AVENUE, FOREST HILL, New York, 11375 Restaurant

History

Start date End date Type Value
2004-08-11 2005-08-03 Address 104-02 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2004-08-11 2005-08-03 Address 104-02 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2001-06-04 2005-08-03 Address 104-02 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141216000555 2014-12-16 ANNULMENT OF DISSOLUTION 2014-12-16
DP-1938339 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
070718003199 2007-07-18 BIENNIAL STATEMENT 2007-06-01
050803002426 2005-08-03 BIENNIAL STATEMENT 2005-06-01
040811002421 2004-08-11 BIENNIAL STATEMENT 2003-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
213710 PL VIO INVOICED 2013-08-21 5100 PL - Padlock Violation
213711 APPEAL INVOICED 2013-06-20 25 Appeal Filing Fee
1239553 CNV_TFEE INVOICED 2013-03-28 9.960000038146973 WT and WH - Transaction Fee
1239552 LICENSE INVOICED 2013-03-28 400 Catering Establishment License Fee

USAspending Awards / Financial Assistance

Date:
2021-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1244213.11
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
196045.00
Total Face Value Of Loan:
196045.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
142061.00
Total Face Value Of Loan:
142061.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
196045
Current Approval Amount:
196045
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
197406.42
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142061
Current Approval Amount:
142061
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
143607.89

Court Cases

Court Case Summary

Filing Date:
2019-12-29
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PANORA
Party Role:
Plaintiff
Party Name:
DEENORA CORP.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State