Search icon

VENDOURATA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: VENDOURATA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2010 (15 years ago)
Entity Number: 3977160
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2059 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2059 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
HRISTOS KONIDARIS Chief Executive Officer 2059 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461

Licenses

Number Type Date Last renew date End date Address Description
0240-22-102646 Alcohol sale 2024-01-29 2024-01-29 2026-01-31 2059 WILLIAMSBRIDGE RD, BRONX, New York, 10461 Restaurant

History

Start date End date Type Value
2025-07-15 2025-07-15 Address 2059 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2012-08-08 2025-07-15 Address 2059 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2010-07-26 2025-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-26 2025-07-15 Address 2059 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250715004050 2025-07-15 BIENNIAL STATEMENT 2025-07-15
220323000562 2022-03-23 BIENNIAL STATEMENT 2020-07-01
120808002726 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100726000848 2010-07-26 CERTIFICATE OF INCORPORATION 2010-07-26

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
47728.00
Total Face Value Of Loan:
47728.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-15
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-02
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:
35168.00
Total Face Value Of Loan:
35168.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$47,728
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,728
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$48,257.58
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $47,726
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$35,168
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,168
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,823.18
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $35,168

Court Cases

Court Case Summary

Filing Date:
2014-07-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LUNA,
Party Role:
Plaintiff
Party Name:
VENDOURATA CORP.
Party Role:
Defendant
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