Search icon

ALIAGED DINING INC

Company Details

Name: ALIAGED DINING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2014 (11 years ago)
Entity Number: 4555905
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 70-50 AUSTIN STREET, LL SUITE 118, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-544-2433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALIAGED DINING INC DOS Process Agent 70-50 AUSTIN STREET, LL SUITE 118, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
PUNEET SINGH Chief Executive Officer 70-50 AUSTIN STREET, LL SUITE 118, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
2015728-DCA Inactive Business 2014-11-21 2020-04-05

History

Start date End date Type Value
2023-10-10 2023-10-10 Address 70-50 AUSTIN STREET, LL SUITE 118, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2018-01-17 2023-10-10 Address 70-50 AUSTIN STREET, LL SUITE 118, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2018-01-17 2023-10-10 Address 70-50 AUSTIN STREET, LL SUITE 118, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2014-04-03 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-03 2018-01-17 Address 15 WAVERLY PL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231010003575 2023-10-10 BIENNIAL STATEMENT 2022-04-01
180117006074 2018-01-17 BIENNIAL STATEMENT 2016-04-01
140403010087 2014-04-03 CERTIFICATE OF INCORPORATION 2014-04-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-19 No data 10702 70TH RD, Queens, FOREST HILLS, NY, 11375 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-04 No data 10702 70TH RD, Queens, FOREST HILLS, NY, 11375 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-10 No data 10702 70TH RD, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-12 No data 10702 70TH RD, Queens, FOREST HILLS, NY, 11375 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-30 No data 10702 70TH RD, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174781 SWC-CIN-INT CREDITED 2020-04-10 559.1099853515625 Sidewalk Cafe Interest for Consent Fee
3165337 SWC-CON-ONL CREDITED 2020-03-03 8571.400390625 Sidewalk Cafe Consent Fee
3152716 RENEWAL INVOICED 2020-01-31 510 Two-Year License Fee
3152717 SWC-CON INVOICED 2020-01-31 445 Petition For Revocable Consent Fee
3132051 PL VIO INVOICED 2019-12-27 1000 PL - Padlock Violation
3114416 LICENSE CREDITED 2019-11-12 510 Sidewalk Cafe License Fee
3114418 SWC-CON-ONL INVOICED 2019-11-12 8378.6904296875 Sidewalk Cafe Consent Fee
3114419 SWC-CIN-INT INVOICED 2019-11-12 546.530029296875 Sidewalk Cafe Interest for Consent Fee
3114417 SWC-CON CREDITED 2019-11-12 445 Petition For Revocable Consent Fee
2773213 SWC-CIN-INT INVOICED 2018-04-10 536.3400268554688 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-04 Default Decision RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7030448301 2021-01-27 0202 PPS 10702 70th Rd, Forest Hills, NY, 11375-4241
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203038
Loan Approval Amount (current) 203038
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-4241
Project Congressional District NY-06
Number of Employees 21
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 205773.37
Forgiveness Paid Date 2022-06-09
4668957202 2020-04-27 0202 PPP 70 - 50 Austin Street, Forest Hills, NY, 11375-4737
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-4737
Project Congressional District NY-06
Number of Employees 15
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146708.22
Forgiveness Paid Date 2021-07-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602369 Fair Labor Standards Act 2016-05-10 settled
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 during court trial
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-05-10
Termination Date 2018-10-09
Date Issue Joined 2016-08-25
Pretrial Conference Date 2018-06-14
Trial Begin Date 2018-09-26
Trial End Date 2018-09-28
Section 0201
Sub Section DO
Status Terminated

Parties

Name AGUILAR,
Role Plaintiff
Name ALIAGED DINING INC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State