Name: | VOLARE RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1976 (48 years ago) |
Entity Number: | 413306 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 147 W FOURTH STREET, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SLAVKO ALABURIC | Chief Executive Officer | 147 W FOURTH STREET, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 147 W FOURTH STREET, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-22 | 2008-10-27 | Address | 1629 WASHINGTON AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
2006-09-22 | 2008-10-27 | Address | 147 W FOURTH STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2006-09-22 | 2008-10-27 | Address | 147 W FOURTH STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2002-09-23 | 2006-09-22 | Address | 1629 WASHINGTON AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
1998-10-01 | 2006-09-22 | Address | 147 WEST 4 ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1993-11-12 | 1998-10-01 | Address | 147 WEST 4 STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1993-11-12 | 2002-09-23 | Address | 1629 WASHINGTON AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
1993-11-12 | 2006-09-22 | Address | 147 WEST 4TH STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1976-10-25 | 1993-11-12 | Address | 147 W. 4TH ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141020006188 | 2014-10-20 | BIENNIAL STATEMENT | 2014-10-01 |
121016002178 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
101018003063 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
20090306073 | 2009-03-06 | ASSUMED NAME LLC INITIAL FILING | 2009-03-06 |
081027002957 | 2008-10-27 | BIENNIAL STATEMENT | 2008-10-01 |
060922002625 | 2006-09-22 | BIENNIAL STATEMENT | 2006-10-01 |
041104002232 | 2004-11-04 | BIENNIAL STATEMENT | 2004-10-01 |
020923002510 | 2002-09-23 | BIENNIAL STATEMENT | 2002-10-01 |
000925002013 | 2000-09-25 | BIENNIAL STATEMENT | 2000-10-01 |
981001002290 | 1998-10-01 | BIENNIAL STATEMENT | 1998-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4555478505 | 2021-02-26 | 0202 | PPS | 147 W 4th St, New York, NY, 10012-1012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1539708008 | 2020-06-22 | 0202 | PPP | 147 W 4TH ST, NEW YORK, NY, 10012-1010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1003374 | Fair Labor Standards Act | 2010-04-22 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FERNANDEZ |
Role | Plaintiff |
Name | VOLARE RESTAURANT 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 | 2012-11-16 |
Termination Date | 2013-04-26 |
Date Issue Joined | 2013-01-24 |
Pretrial Conference Date | 2013-02-06 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | URUCHIMA |
Role | Plaintiff |
Name | VOLARE RESTAURANT CORP. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State