-
Home Page
›
-
Counties
›
-
Queens
›
-
11414
›
-
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
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
526284.00
Total Face Value Of Loan:
526284.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
342335.00
Total Face Value Of Loan:
342335.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Face Value Of Loan:
-865900.00
Total Face Value Of Loan:
0.00
Paycheck Protection Program
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
342335
Current Approval Amount:
342335
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
346612.48
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
526284
Current Approval Amount:
526284
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
532544.73
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act
Parties
Party Name:
MCSS REST. CORP.
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State