Name: | 110 BEDFORD REST CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 2009 (16 years ago) |
Entity Number: | 3823699 |
ZIP code: | 11249 |
County: | Kings |
Place of Formation: | New York |
Address: | 110 BEDFORD AVENUE, BROOKLYN, NY, United States, 11249 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MERLE CHORNUK | Chief Executive Officer | 110 BEDFORD AVENUE, BROOLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 BEDFORD AVENUE, BROOKLYN, NY, United States, 11249 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-104708 | Alcohol sale | 2024-01-10 | 2024-01-10 | 2026-02-28 | 110 BEDFORD AVENUE, BROOKLYN, New York, 11211 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-19 | 2023-06-19 | Address | 110 BEDFORD AVENUE, BROOLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2022-04-02 | 2023-06-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-24 | 2022-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-02-21 | 2023-06-19 | Address | 110 BEDFORD AVENUE, BROOLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2009-06-18 | 2022-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-06-18 | 2023-06-19 | Address | 110 BEDFORD AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230619001152 | 2023-06-19 | BIENNIAL STATEMENT | 2023-06-01 |
221007001750 | 2022-10-07 | BIENNIAL STATEMENT | 2021-06-01 |
200221060135 | 2020-02-21 | BIENNIAL STATEMENT | 2019-06-01 |
090618000276 | 2009-06-18 | CERTIFICATE OF INCORPORATION | 2009-06-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
215724 | PL VIO | INVOICED | 2013-08-22 | 1000 | PL - Padlock Violation |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5050367401 | 2020-05-11 | 0202 | PPP | 110 BEDFORD AVE, BROOKLYN, NY, 11249-2272 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1901913 | Americans with Disabilities Act - Other | 2019-04-03 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | O'ROURKE |
Role | Plaintiff |
Name | 110 BEDFORD REST 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 | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-10-02 |
Termination Date | 2019-10-25 |
Date Issue Joined | 2019-01-03 |
Section | 0201 |
Sub Section | DO |
Status | Terminated |
Parties
Name | SALAS SANCHEZ |
Role | Plaintiff |
Name | 110 BEDFORD REST CORP. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State