Search icon

3321 ASTORIA INC.

Company Details

Name: 3321 ASTORIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2009 (16 years ago)
Entity Number: 3767495
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 33-21 31st avenue, ASTORIA, NY, United States, 11106
Principal Address: 33-21 31ST AVENUE, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 212-566-6002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAREBURGER DOS Process Agent 33-21 31st avenue, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
EFTYCHIOS PELEKANOS Chief Executive Officer 33-21 31ST AVENUE, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-135376 No data Alcohol sale 2023-05-24 2023-05-24 2025-06-30 3319 21 31ST AVE, ASTORIA, New York, 11106 Restaurant
1327665-DCA Inactive Business 2009-08-04 No data 2021-04-15 No data No data

History

Start date End date Type Value
2024-07-12 2024-07-12 Address 33-21 31ST AVENUE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2020-06-01 2024-07-12 Address 35-37 36TH STREET, 2ND FLOOR, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2018-10-02 2024-07-12 Address 33-21 31ST AVENUE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2013-04-17 2018-10-02 Address 33-21 31ST AVENUE, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
2013-04-17 2020-06-01 Address 33-21 31ST AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712002153 2024-07-12 BIENNIAL STATEMENT 2024-07-12
200601000509 2020-06-01 CERTIFICATE OF CHANGE 2020-06-01
181002002007 2018-10-02 AMENDMENT TO BIENNIAL STATEMENT 2017-01-01
170104006922 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150218006256 2015-02-18 BIENNIAL STATEMENT 2015-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175092 SWC-CIN-INT CREDITED 2020-04-10 733.8300170898438 Sidewalk Cafe Interest for Consent Fee
3164939 SWC-CON-ONL CREDITED 2020-03-03 11249.9599609375 Sidewalk Cafe Consent Fee
3018826 SWC-CON INVOICED 2019-04-16 445 Petition For Revocable Consent Fee
3018805 RENEWAL INVOICED 2019-04-16 510 Two-Year License Fee
3015783 SWC-CIN-INT INVOICED 2019-04-10 717.3300170898438 Sidewalk Cafe Interest for Consent Fee
2998327 SWC-CON-ONL INVOICED 2019-03-06 10997.0302734375 Sidewalk Cafe Consent Fee
2773971 SWC-CIN-INT INVOICED 2018-04-10 703.9500122070312 Sidewalk Cafe Interest for Consent Fee
2752717 SWC-CON-ONL INVOICED 2018-03-01 10791.98046875 Sidewalk Cafe Consent Fee
2597504 RENEWAL INVOICED 2017-04-28 510 Two-Year License Fee
2597505 SWC-CON CREDITED 2017-04-28 445 Petition For Revocable Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
240900.00
Total Face Value Of Loan:
240900.00
Date:
2020-09-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
172178.81
Total Face Value Of Loan:
172178.81

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
240900
Current Approval Amount:
240900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
245011.8
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172178.81
Current Approval Amount:
172178.81
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
174565.73

Court Cases

Court Case Summary

Filing Date:
2017-03-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HRISTOVA
Party Role:
Plaintiff
Party Name:
3321 ASTORIA INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State