Search icon

EVIR CORP

Company Details

Name: EVIR CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2011 (14 years ago)
Entity Number: 4064949
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 17 LOCUST DRIVE, GREAT NECK, NY, United States, 11021
Principal Address: 117 2ND AVE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-777-3600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAMRAN MALEKAN Chief Executive Officer 117 2ND AVE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 LOCUST DRIVE, GREAT NECK, NY, United States, 11021

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-140292 No data Alcohol sale 2023-09-08 2023-09-08 2025-09-30 117 2ND AVE, NEW YORK, New York, 10003 Restaurant
2023932-DCA Inactive Business 2015-06-05 No data 2020-04-12 No data No data

Filings

Filing Number Date Filed Type Effective Date
180521006044 2018-05-21 BIENNIAL STATEMENT 2017-03-01
130603002215 2013-06-03 BIENNIAL STATEMENT 2013-03-01
110309000314 2011-03-09 CERTIFICATE OF INCORPORATION 2011-03-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-26 No data 117 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-11 No data 117 2ND AVE, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-25 No data 117 2ND AVE, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-09 No data 117 2ND AVE, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-29 No data 117 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175433 SWC-CIN-INT CREDITED 2020-04-10 1041.449951171875 Sidewalk Cafe Interest for Consent Fee
3165407 SWC-CON-ONL CREDITED 2020-03-03 15966.330078125 Sidewalk Cafe Consent Fee
3158073 RENEWAL INVOICED 2020-02-12 510 Two-Year License Fee
3158074 SWC-CON CREDITED 2020-02-12 445 Petition For Revocable Consent Fee
2998781 SWC-CON-ONL INVOICED 2019-03-06 15607.3603515625 Sidewalk Cafe Consent Fee
2804394 LL VIO INVOICED 2018-06-28 2000 LL - License Violation
2790864 LL VIO CREDITED 2018-05-17 2000 LL - License Violation
2753414 SWC-CON-ONL INVOICED 2018-03-01 15316.349609375 Sidewalk Cafe Consent Fee
2717725 LL VIO INVOICED 2017-12-29 175 LL - License Violation
2717684 SWC-CON INVOICED 2017-12-29 445 Petition For Revocable Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-11 Pleaded THE DISTANCE FROM THE EXTERIOR CORNER OF THE CAF+, MEASURED FROM REMOVABL BASE WALL/RAILING/PLANTER/FENCE TO THE CURBLINE/NEAREST OBSTRUCTION IS LESS THAN 9 FEET. 1 1 No data No data
2018-05-11 Pleaded Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA 1 1 No data No data
2017-09-25 Pleaded Business charged a surcharge other than a tax or bona fide service charge 1 1 No data No data
2017-08-09 Pleaded Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5965428607 2021-03-20 0202 PPP 117 2nd Ave Frnt 1, New York, NY, 10003-8355
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211366
Loan Approval Amount (current) 211366
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-8355
Project Congressional District NY-10
Number of Employees 38
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802969 Fair Labor Standards Act 2018-04-04 other
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 plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-04
Termination Date 2021-03-24
Date Issue Joined 2019-08-30
Pretrial Conference Date 2019-11-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name ANTONIO ALARCON ADAME
Role Plaintiff
Name EVIR CORP
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State