Search icon

FAMOUS CORNER, INC.

Company Details

Name: FAMOUS CORNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2003 (22 years ago)
Entity Number: 2952758
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 69-54 MAIN ST, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69-54 MAIN ST, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
MOSHE PERETZ Chief Executive Officer 69-54 MAIN ST, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2005-11-16 2018-06-27 Address 69-54 MAIN ST, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2003-09-11 2005-11-16 Address 69-54 MAIN STREET, QUEENS, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180627002024 2018-06-27 BIENNIAL STATEMENT 2017-09-01
111018002508 2011-10-18 BIENNIAL STATEMENT 2011-09-01
071011002495 2007-10-11 BIENNIAL STATEMENT 2007-09-01
051116002608 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030911000376 2003-09-11 CERTIFICATE OF INCORPORATION 2003-09-11

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
36067.00
Total Face Value Of Loan:
36067.00
Date:
2020-04-30
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:
25648.00
Total Face Value Of Loan:
25648.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36067
Current Approval Amount:
36067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36567.99
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25648
Current Approval Amount:
25648
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26006.37

Court Cases

Court Case Summary

Filing Date:
2020-11-19
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ARELLANO
Party Role:
Plaintiff
Party Name:
FAMOUS CORNER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-01-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SHAER
Party Role:
Plaintiff
Party Name:
FAMOUS CORNER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-03-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ARELLANO
Party Role:
Plaintiff
Party Name:
FAMOUS CORNER, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State