Search icon

1055 CLUB INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 1055 CLUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2002 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2847314
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 1055 FRONT STREET, UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARCILIANO HERNANDEZ Chief Executive Officer 2146 SMITH STREET, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1055 FRONT STREET, UNIONDALE, NY, United States, 11553

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127170 Alcohol sale 2023-01-12 2023-01-12 2025-02-28 1055 FRONT ST, UNIONDALE, New York, 11553 Restaurant
0370-23-127170 Alcohol sale 2023-01-12 2023-01-12 2025-02-28 1055 FRONT ST, UNIONDALE, New York, 11553 Food & Beverage Business

History

Start date End date Type Value
2007-01-11 2021-08-21 Address 2146 SMITH STREET, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2007-01-11 2021-08-21 Address 1055 FRONT STREET, UNIONDALE, NY, 11553, 1917, USA (Type of address: Service of Process)
2005-05-17 2007-01-11 Address 1055 FRONT ST, UNIONDALE, NY, 11553, 1917, USA (Type of address: Principal Executive Office)
2005-05-17 2007-01-11 Address 2146 SMITH ST, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2005-05-17 2007-01-11 Address 1055 FRONT ST, UNIONDALE, NY, 11553, 1917, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210821000204 2021-08-20 CERTIFICATE OF PAYMENT OF TAXES 2021-08-20
DP-1913555 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
070111002792 2007-01-11 BIENNIAL STATEMENT 2006-12-01
050517002147 2005-05-17 BIENNIAL STATEMENT 2004-12-01
021219000118 2002-12-19 CERTIFICATE OF INCORPORATION 2002-12-19

USAspending Awards / Financial Assistance

Date:
2020-07-06
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:
35400.00
Total Face Value Of Loan:
35400.00
Date:
2020-05-27
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:
11584.00
Total Face Value Of Loan:
11584.00
Date:
2020-05-26
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:
-11277.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11584
Current Approval Amount:
11584
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11770.61

Court Cases

Court Case Summary

Filing Date:
2016-10-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
1055 CLUB INC.
Party Role:
Defendant
Party Name:
J & J SPORTS PRODUCTIONS, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State