Name: | KORCA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 2005 (20 years ago) |
Entity Number: | 3246908 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1870 E JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 64-43 68TH STREET, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1870 E JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
ROLAND MIZAKU | Chief Executive Officer | 64-43 68TH STREET, RIDGEWOOD, NY, United States, 11385 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-104057 | Alcohol sale | 2024-05-22 | 2024-05-22 | 2026-05-31 | 1870 E JERICHO TPKE, HUNTINGTON, New York, 11743 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-23 | 2007-09-04 | Address | 1870 EAST JERICHO TURNPIKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130619000584 | 2013-06-19 | ANNULMENT OF DISSOLUTION | 2013-06-19 |
DP-2078127 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
070904002084 | 2007-09-04 | BIENNIAL STATEMENT | 2007-08-01 |
050823000054 | 2005-08-23 | CERTIFICATE OF INCORPORATION | 2005-08-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1561528510 | 2021-02-19 | 0235 | PPS | 1870 E Jericho Tpke, Huntington, NY, 11743-5758 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1401075 | Fair Labor Standards Act | 2014-02-14 | consent | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PEREZ |
Role | Plaintiff |
Name | KORCA INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 175000 |
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 | 2023-11-03 |
Termination Date | 2024-06-26 |
Date Issue Joined | 2024-01-11 |
Section | 0201 |
Sub Section | DO |
Status | Terminated |
Parties
Name | CONTRERAS |
Role | Plaintiff |
Name | KORCA INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State