Name: | REYES & REYES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 2011 (14 years ago) |
Entity Number: | 4099811 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 214 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSA E REYES | Chief Executive Officer | 214 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 214 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-124067 | Alcohol sale | 2024-08-12 | 2024-08-12 | 2026-08-31 | 214 FULTON AVE, HEMPSTEAD, New York, 11550 | Food & Beverage Business |
0340-22-103558 | Alcohol sale | 2022-07-26 | 2022-07-26 | 2024-08-31 | 214 FULTON AVE, HEMPSTEAD, New York, 11550 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-26 | 2024-03-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210422000289 | 2021-04-22 | ANNULMENT OF DISSOLUTION | 2021-04-22 |
DP-2197386 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
130610002345 | 2013-06-10 | BIENNIAL STATEMENT | 2013-05-01 |
110526000816 | 2011-05-26 | CERTIFICATE OF INCORPORATION | 2011-05-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4979867403 | 2020-05-11 | 0235 | PPP | 46 EISENHOWER AVE, BRENTWOOD, NY, 11717-3305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1704164 | Other Statutory Actions | 2017-07-13 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | J & J SPORTS PRODUCTIONS, INC. |
Role | Plaintiff |
Name | REYES & REYES CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 200000 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2024-03-05 |
Termination Date | 1900-01-01 |
Section | 0201 |
Sub Section | DO |
Status | Pending |
Parties
Name | ALFARO |
Role | Plaintiff |
Name | REYES & REYES CORP. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State