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
Name | Role | Address |
---|---|---|
ARCILIANO HERNANDEZ | Chief Executive Officer | 2146 SMITH STREET, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1055 FRONT STREET, UNIONDALE, NY, United States, 11553 |
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 |
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) |
2002-12-19 | 2021-08-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-12-19 | 2005-05-17 | Address | 2146 SMITH STREET, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3840867807 | 2020-05-27 | 0235 | PPP | 1055 Front Street, Uniondale, NY, 11553-1917 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1605642 | Other Statutory Actions | 2016-10-10 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | J & J SPORTS PRODUCTIONS, INC. |
Role | Plaintiff |
Name | 1055 CLUB INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State