Search icon

VOLARE RESTAURANT CORP.

Company Details

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

Chief Executive Officer

Name Role Address
SLAVKO ALABURIC Chief Executive Officer 147 W FOURTH STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 W FOURTH STREET, NEW YORK, NY, United States, 10012

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190337
Loan Approval Amount (current) 190337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10012-1012
Project Congressional District NY-10
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191570.17
Forgiveness Paid Date 2021-10-26
1539708008 2020-06-22 0202 PPP 147 W 4TH ST, NEW YORK, NY, 10012-1010
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136220
Loan Approval Amount (current) 136220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10012-1010
Project Congressional District NY-10
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137621.7
Forgiveness Paid Date 2021-07-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1003374 Fair Labor Standards Act 2010-04-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-04-22
Termination Date 2010-11-30
Date Issue Joined 2010-06-14
Pretrial Conference Date 2010-10-15
Section 2902
Sub Section 29
Status Terminated

Parties

Name FERNANDEZ
Role Plaintiff
Name VOLARE RESTAURANT CORP.
Role Defendant
1208389 Fair Labor Standards Act 2012-11-16 settled
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