Search icon

FELIDIA RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FELIDIA RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1980 (45 years ago)
Date of dissolution: 24 Oct 2023
Entity Number: 616413
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 45 E 20TH STREET, 3RD FL, 45 EAST 20TH ST 3RD FLR, NEW YORK, NY, United States, 10003
Principal Address: 45 EAST 20TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIDIA BASTIANICH Chief Executive Officer 243 EAST 58TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
KASIA MANCHISI DOS Process Agent 45 E 20TH STREET, 3RD FL, 45 EAST 20TH ST 3RD FLR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2020-03-04 2023-10-24 Address 45 E 20TH STREET, 3RD FL, 45 EAST 20TH ST 3RD FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2018-03-02 2020-03-04 Address 45 EAST 20TH ST, 3RD FLOOR, 45 EAST 20TH ST 3RD FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-07-08 2018-03-02 Address C/O PASTA RESOURCES, 45 EAST 20TH ST 3RD FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1993-04-29 2018-03-02 Address 243 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-04-29 2023-10-24 Address 243 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231024003030 2023-08-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-02
200304061471 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006509 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160401006666 2016-04-01 BIENNIAL STATEMENT 2016-03-01
140505002104 2014-05-05 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2021-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-13
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:
937205.00
Total Face Value Of Loan:
937205.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
715690.00
Total Face Value Of Loan:
715690.00

Paycheck Protection Program

Jobs Reported:
83
Initial Approval Amount:
$715,690
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$715,690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$221,484.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $715,690
Jobs Reported:
63
Initial Approval Amount:
$937,205
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$937,205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $937,199
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2019-10-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RIVAS,
Party Role:
Plaintiff
Party Name:
FELIDIA RESTAURANT, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-02-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
L. BORJA,
Party Role:
Plaintiff
Party Name:
FELIDIA RESTAURANT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-12-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
JARA,
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
FELIDIA RESTAURANT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State