Name: | CVK RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2005 (20 years ago) |
Entity Number: | 3148651 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 222 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | 222 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 222 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CHRISTOS KATSANOS | Chief Executive Officer | 222 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-141351 | Alcohol sale | 2023-06-09 | 2023-06-09 | 2025-06-30 | 222 LEXINGTON AVE, NEW YORK, New York, 10016 | Restaurant |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150115006773 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
130221002399 | 2013-02-21 | BIENNIAL STATEMENT | 2013-01-01 |
110210002874 | 2011-02-10 | BIENNIAL STATEMENT | 2011-01-01 |
090121002767 | 2009-01-21 | BIENNIAL STATEMENT | 2009-01-01 |
070131002818 | 2007-01-31 | BIENNIAL STATEMENT | 2007-01-01 |
050111000202 | 2005-01-11 | CERTIFICATE OF INCORPORATION | 2005-01-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2726297706 | 2020-05-01 | 0202 | PPP | 222 LEXINGTON AVE, NEW YORK, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1709679 | Fair Labor Standards Act | 2017-12-08 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALVAREZ LOPEZ, |
Role | Plaintiff |
Name | CVK RESTAURANT CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-06-29 |
Termination Date | 2022-01-06 |
Date Issue Joined | 2020-08-20 |
Section | 0201 |
Sub Section | DO |
Status | Terminated |
Parties
Name | NUNEZ, |
Role | Plaintiff |
Name | CVK RESTAURANT CORP. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State