Search icon

MS RESTAURANT OWNERS LLC

Company Details

Name: MS RESTAURANT OWNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2011 (14 years ago)
Entity Number: 4136946
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 42-14 ASTORIA BOULEVARD, P.O. BOX 3204, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
MS RESTAURANT OWNERS LLC DOS Process Agent 42-14 ASTORIA BOULEVARD, P.O. BOX 3204, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
1415773-DCA Inactive Business 2011-12-20 2020-04-13

History

Start date End date Type Value
2011-08-31 2013-08-16 Address 42-14 ASTORIA BOULEVARD, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190807060565 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170803006579 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150818006154 2015-08-18 BIENNIAL STATEMENT 2015-08-01
130816006238 2013-08-16 BIENNIAL STATEMENT 2013-08-01
120207000783 2012-02-07 CERTIFICATE OF PUBLICATION 2012-02-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174415 SWC-CIN-INT CREDITED 2020-04-10 682.4099731445312 Sidewalk Cafe Interest for Consent Fee
3165070 SWC-CON-ONL CREDITED 2020-03-03 10462.150390625 Sidewalk Cafe Consent Fee
3117193 SWC-CIN-INT INVOICED 2019-11-19 667.0999755859375 Sidewalk Cafe Interest for Consent Fee
3033199 SWC-CON INVOICED 2019-05-08 445 Petition For Revocable Consent Fee
3033198 RENEWAL INVOICED 2019-05-08 510 Two-Year License Fee
3033200 PLAN-FEE-EN INVOICED 2019-05-08 680 Department of City Planning Fee
3015716 SWC-CIN-INT CREDITED 2019-04-10 667.1099853515625 Sidewalk Cafe Interest for Consent Fee
2998449 SWC-CON-ONL INVOICED 2019-03-06 10226.9296875 Sidewalk Cafe Consent Fee
2773792 SWC-CIN-INT INVOICED 2018-04-10 654.6599731445312 Sidewalk Cafe Interest for Consent Fee
2752868 SWC-CON-ONL INVOICED 2018-03-01 10036.240234375 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
104400.00
Total Face Value Of Loan:
104400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104400
Current Approval Amount:
104400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105735.75

Date of last update: 26 Mar 2025

Sources: New York Secretary of State