Search icon

MCSS REST. CORP.

Company Details

Name: MCSS REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2001 (24 years ago)
Entity Number: 2647916
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 160-31 CROSS BAY BLVD, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160-31 CROSS BAY BLVD, HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
MICHAEL SIDERAKIS Chief Executive Officer 211-18 33RD RD, BAYSIDE, NY, United States, 11361

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127137 Alcohol sale 2023-07-17 2023-07-17 2025-07-31 160 31 CROSSBAY BOULEVARD, HOWARD BEACH, New York, 11414 Restaurant

History

Start date End date Type Value
2023-03-13 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-06-07 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-06-07 2009-09-17 Address 47-24 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602060457 2021-06-02 BIENNIAL STATEMENT 2021-06-01
180725006045 2018-07-25 BIENNIAL STATEMENT 2017-06-01
130805002222 2013-08-05 BIENNIAL STATEMENT 2013-06-01
090917000019 2009-09-17 CERTIFICATE OF CHANGE 2009-09-17
010607000635 2001-06-07 CERTIFICATE OF INCORPORATION 2001-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3669858810 2021-04-15 0202 PPS 16031 Crossbay Blvd, Howard Beach, NY, 11414-3408
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 526284
Loan Approval Amount (current) 526284
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Howard Beach, QUEENS, NY, 11414-3408
Project Congressional District NY-05
Number of Employees 58
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 532544.73
Forgiveness Paid Date 2022-06-28
1703267210 2020-04-15 0202 PPP 160-31 Crossbay Blvd, HOWARD BEACH, NY, 11414-3408
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 342335
Loan Approval Amount (current) 342335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOWARD BEACH, QUEENS, NY, 11414-3408
Project Congressional District NY-05
Number of Employees 65
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 346612.48
Forgiveness Paid Date 2021-07-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602746 Fair Labor Standards Act 2016-05-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-05-31
Termination Date 2022-08-26
Date Issue Joined 2016-09-01
Section 0201
Sub Section FL
Status Terminated

Parties

Name MENDEZ,
Role Plaintiff
Name MCSS REST. CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State