Search icon

PLOUTARXOS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLOUTARXOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2010 (15 years ago)
Entity Number: 3946366
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 7009 austin st, FOREST HILLS, NY, United States, 11375
Principal Address: 7009 AUSTIN ST, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 347-256-0380

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
ANTONIOS ZANNIKOS Agent 30-77 41ST STREET, ASTORIA, NY, 11103

DOS Process Agent

Name Role Address
PLOUTARXOS, INC. DOS Process Agent 7009 austin st, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
PANAGLOTIS MASTOROS Chief Executive Officer C/O PLOUTARXOS INC., 7009 AUSTIN ST, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-119803 No data Alcohol sale 2023-11-09 2023-11-09 2025-11-30 70 09 AUSTIN ST, FOREST HILLS, New York, 11375 Restaurant
1385297-DCA Inactive Business 2011-03-31 No data 2021-04-15 No data No data

History

Start date End date Type Value
2023-01-11 2023-01-11 Address C/O PLOUTARXOS INC., AGORNA TAVERNA 70-09 AUSTIN ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2022-10-19 2022-12-01 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2016-06-01 2023-01-11 Address C/O ANTONIOS ZANNIKOS, 70-09 AUSTIN ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2012-08-07 2023-01-11 Address C/O PLOUTARXOS INC., AGORNA TAVERNA 70-09 AUSTIN ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2012-08-07 2016-06-01 Address C/O ANTONIOS ZANNIKOS, 70-09 AUSTIN ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230111000300 2022-12-01 BIENNIAL STATEMENT 2022-12-01
160601006721 2016-06-01 BIENNIAL STATEMENT 2016-05-01
140522006092 2014-05-22 BIENNIAL STATEMENT 2014-05-01
120807002159 2012-08-07 BIENNIAL STATEMENT 2012-05-01
100506000248 2010-05-06 CERTIFICATE OF INCORPORATION 2010-05-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174399 SWC-CIN-INT CREDITED 2020-04-10 976.3800048828125 Sidewalk Cafe Interest for Consent Fee
3165038 SWC-CON-ONL CREDITED 2020-03-03 14968.4404296875 Sidewalk Cafe Consent Fee
3123770 SWC-CONADJ INVOICED 2019-12-06 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3015713 SWC-CIN-INT INVOICED 2019-04-10 954.4199829101562 Sidewalk Cafe Interest for Consent Fee
3011073 SWC-CON INVOICED 2019-04-02 445 Petition For Revocable Consent Fee
3011072 RENEWAL INVOICED 2019-04-02 510 Two-Year License Fee
2998413 SWC-CON-ONL INVOICED 2019-03-06 14631.900390625 Sidewalk Cafe Consent Fee
2773008 SWC-CIN-INT INVOICED 2018-04-10 936.6300048828125 Sidewalk Cafe Interest for Consent Fee
2752825 SWC-CON-ONL INVOICED 2018-03-01 14359.080078125 Sidewalk Cafe Consent Fee
2590881 SWC-CIN-INT INVOICED 2017-04-15 917.3699951171875 Sidewalk Cafe Interest for Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
166600.00
Total Face Value Of Loan:
166600.00
Date:
2020-06-10
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:
200000.00
Date:
2020-04-28
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:
119000.00
Total Face Value Of Loan:
119000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119000
Current Approval Amount:
119000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120130.5
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166600
Current Approval Amount:
166600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
167576.46

Court Cases

Court Case Summary

Filing Date:
2015-09-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PLOUTARXOS, INC.
Party Role:
Defendant
Party Name:
JALBERT-RAMOS
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State