Name: | MINAR CATERERS HICKSVILLE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Apr 2013 (12 years ago) |
Date of dissolution: | 30 Jan 2025 |
Entity Number: | 4392713 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 244 W. OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 244 W. OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-138253 | Alcohol sale | 2023-07-03 | 2023-07-03 | 2025-07-31 | 238 244A OLD COUNTRY RD, HICKSVILLE, New York, 11801 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-23 | 2025-01-30 | Address | 244 W. OLD COUNTRY RD., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130017070 | 2025-01-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-30 |
210402060229 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
130723000982 | 2013-07-23 | CERTIFICATE OF PUBLICATION | 2013-07-23 |
130423000617 | 2013-04-23 | ARTICLES OF ORGANIZATION | 2013-04-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4509897200 | 2020-04-27 | 0202 | PPP | 23 - 93 48th St, Astoria, NY, 11103 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1610748307 | 2021-01-19 | 0235 | PPS | 244 W Old Country Rd, Hicksville, NY, 11801-4040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State