Search icon

1055 CLUB INC.

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)
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)

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

Paycheck Protection Program

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
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11584
Loan Approval Amount (current) 11584
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Uniondale, NASSAU, NY, 11553-1917
Project Congressional District NY-04
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11770.61
Forgiveness Paid Date 2022-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1605642 Other Statutory Actions 2016-10-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 170000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-10-10
Termination Date 2018-09-07
Date Issue Joined 2018-05-29
Section 605
Status Terminated

Parties

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