Search icon

MELOUTA CORP.

Company Details

Name: MELOUTA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2005 (20 years ago)
Entity Number: 3190549
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 27-02 ASTORIA BLVD, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 718-932-7858

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27-02 ASTORIA BLVD, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
SERAFIM FERDEKLIS Chief Executive Officer 27-02 ASTORIA BLVD, ASTORIA, NY, United States, 11102

Licenses

Number Status Type Date End date
2023882-DCA Inactive Business 2015-06-04 2019-12-15

History

Start date End date Type Value
2022-01-10 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-02 2022-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-30 2021-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-13 2021-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-13 2017-08-17 Address 38-01 34TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170817002014 2017-08-17 BIENNIAL STATEMENT 2017-04-01
050413000317 2005-04-13 CERTIFICATE OF INCORPORATION 2005-04-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-02 No data 2702 ASTORIA BLVD, Queens, ASTORIA, NY, 11102 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-03 No data 2702 ASTORIA BLVD, Queens, ASTORIA, NY, 11102 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-13 No data 2702 ASTORIA BLVD, Queens, ASTORIA, NY, 11102 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-04 No data 2702 ASTORIA BLVD, Queens, ASTORIA, NY, 11102 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3015447 SWC-CIN-INT INVOICED 2019-04-10 271.260009765625 Sidewalk Cafe Interest for Consent Fee
2998778 SWC-CON-ONL INVOICED 2019-03-06 4158.5400390625 Sidewalk Cafe Consent Fee
2773850 SWC-CIN-INT INVOICED 2018-04-10 266.19000244140625 Sidewalk Cafe Interest for Consent Fee
2753411 SWC-CON-ONL INVOICED 2018-03-01 4081 Sidewalk Cafe Consent Fee
2716957 SWC-CON INVOICED 2017-12-28 445 Petition For Revocable Consent Fee
2716956 RENEWAL INVOICED 2017-12-28 510 Two-Year License Fee
2591461 SWC-CIN-INT INVOICED 2017-04-15 260.7300109863281 Sidewalk Cafe Interest for Consent Fee
2557074 SWC-CON-ONL INVOICED 2017-02-21 3997.06005859375 Sidewalk Cafe Consent Fee
2290579 SWC-CON-ONL INVOICED 2016-03-02 3914.85009765625 Sidewalk Cafe Consent Fee
2168232 SWC-CONADJ INVOICED 2015-09-11 96.88999938964844 Sidewalk Cafe Consent Fee Manual Adjustment

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-02-04 Settlement (Pre-Hearing) UNLIC SIDEWALK CAF+ 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5448328603 2021-03-20 0202 PPS 2702 Astoria Blvd, Astoria, NY, 11102-1473
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116805
Loan Approval Amount (current) 116805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-1473
Project Congressional District NY-14
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117749.17
Forgiveness Paid Date 2022-02-02
1891697402 2020-05-05 0202 PPP 2702 Astoria Blvd, Astoria, NY, 11102-1473
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70200
Loan Approval Amount (current) 70200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-1473
Project Congressional District NY-14
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71169.34
Forgiveness Paid Date 2021-10-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802376 Fair Labor Standards Act 2018-04-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-23
Termination Date 2019-12-06
Date Issue Joined 2018-06-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name SINGLETARY
Role Plaintiff
Name MELOUTA CORP.
Role Defendant
1706848 Fair Labor Standards Act 2017-11-22 settled
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 2017-11-22
Termination Date 2019-05-31
Date Issue Joined 2018-01-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name DIAZ
Role Plaintiff
Name MELOUTA CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State