PORTO RESTAURANT, INC.

Name: | PORTO RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 2004 (21 years ago) |
Entity Number: | 3028457 |
ZIP code: | 11105 |
County: | New York |
Place of Formation: | New York |
Address: | 23-09 31ST STREET, ASTORIA, NY, United States, 11105 |
Principal Address: | 574 6TH AVE, NEW YORK, NY, United States, 10011 |
Contact Details
Phone +1 212-691-8465
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN HALIKIAS | Chief Executive Officer | 3178 BAISLEY AVENUE, BRONX, NY, United States, 10465 |
Name | Role | Address |
---|---|---|
RAZIS & ROSS, P.C. | DOS Process Agent | 23-09 31ST STREET, ASTORIA, NY, United States, 11105 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-22-102957 | No data | Alcohol sale | 2022-12-13 | 2022-12-13 | 2024-12-31 | 574 6TH AVE, NEW YORK, New York, 10011 | Restaurant |
1221677-DCA | Inactive | Business | 2006-03-23 | No data | 2020-04-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-14 | 2024-03-14 | Address | 1733 PARKVIEW, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2024-03-14 | Address | 3178 BAISLEY AVENUE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer) |
2023-02-11 | 2024-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-04-17 | 2024-03-14 | Address | 1733 PARKVIEW, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2004-03-18 | 2023-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314001440 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
140502002088 | 2014-05-02 | BIENNIAL STATEMENT | 2014-03-01 |
120420002459 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100402002574 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080304002909 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175052 | SWC-CIN-INT | CREDITED | 2020-04-10 | 490.5899963378906 | Sidewalk Cafe Interest for Consent Fee |
3164805 | SWC-CON-ONL | CREDITED | 2020-03-03 | 7520.97998046875 | Sidewalk Cafe Consent Fee |
3015339 | SWC-CIN-INT | INVOICED | 2019-04-10 | 479.54998779296875 | Sidewalk Cafe Interest for Consent Fee |
2998180 | SWC-CON-ONL | INVOICED | 2019-03-06 | 7351.89013671875 | Sidewalk Cafe Consent Fee |
2955429 | SWC-CIN-INT | INVOICED | 2018-12-31 | 470.6000061035156 | Sidewalk Cafe Interest for Consent Fee |
2781900 | RENEWAL | INVOICED | 2018-04-26 | 510 | Two-Year License Fee |
2781901 | SWC-CON | INVOICED | 2018-04-26 | 445 | Petition For Revocable Consent Fee |
2773182 | SWC-CIN-INT | CREDITED | 2018-04-10 | 470.6099853515625 | Sidewalk Cafe Interest for Consent Fee |
2752539 | SWC-CON-ONL | INVOICED | 2018-03-01 | 7214.81005859375 | Sidewalk Cafe Consent Fee |
2590984 | SWC-CIN-INT | INVOICED | 2017-04-15 | 460.9200134277344 | Sidewalk Cafe Interest for Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-05-06 | Settlement (Pre-Hearing) | FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State