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

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
526284.00
Total Face Value Of Loan:
526284.00
Date:
2020-05-27
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
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
342335.00
Total Face Value Of Loan:
342335.00
Date:
2013-09-10
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
Obligated Amount:
0.00
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
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
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
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
532544.73

Court Cases

Court Case Summary

Filing Date:
2016-05-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State