Search icon

TRELLA SOUVLAKI CORP.

Company Details

Name: TRELLA SOUVLAKI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2014 (11 years ago)
Entity Number: 4611510
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 30-18B ASTORIA BLVD, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRELLA SOUVLAKI CORP. DOS Process Agent 30-18B ASTORIA BLVD, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
PETER KATSIARIS Chief Executive Officer 30-18B ASTORIA BLVD, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 30-18 B ASTORIA BLVD, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-15 Address 30-18B ASTORIA BLVD, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-07 2024-07-15 Address 30-18 B ASTORIA BLVD, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2018-01-11 2020-07-07 Address 30-18 B ASTORIA BLVD, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2018-01-11 2024-07-15 Address 30-18 B ASTORIA BLVD, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2014-07-24 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-24 2018-01-11 Address 19-56 80TH STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715003961 2024-07-15 BIENNIAL STATEMENT 2024-07-15
200707060945 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180709006750 2018-07-09 BIENNIAL STATEMENT 2018-07-01
180111006193 2018-01-11 BIENNIAL STATEMENT 2016-07-01
140724000325 2014-07-24 CERTIFICATE OF INCORPORATION 2014-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1379528503 2021-02-18 0202 PPS 30-18B Astoria Blvd B, ASTORIA, NY, 11102
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38500
Loan Approval Amount (current) 38500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11102
Project Congressional District NY-10
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38722.56
Forgiveness Paid Date 2021-09-22
9901227805 2020-06-09 0202 PPP 30-18B Astoria Blvd, Astoria, NY, 11102-1117
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19570
Loan Approval Amount (current) 19570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-1117
Project Congressional District NY-14
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19718.52
Forgiveness Paid Date 2021-03-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406983 Fair Labor Standards Act 2024-10-02 other
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 other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-02
Termination Date 2024-11-08
Section 0002
Sub Section FL
Status Terminated

Parties

Name GONZALEZ CLEMENTE
Role Plaintiff
Name TRELLA SOUVLAKI CORP.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State