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
Name | Role | Address |
---|---|---|
LIDIA BASTIANICH | Chief Executive Officer | 243 EAST 58TH STREET, NEW YORK, NY, United States, 10022 |
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 |
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) |
1980-03-24 | 2008-07-08 | Address | 34-20 BROADWAY, NEW YORK, NY, 11106, USA (Type of address: Service of Process) |
1980-03-24 | 2023-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 |
120514002696 | 2012-05-14 | BIENNIAL STATEMENT | 2012-03-01 |
100518002358 | 2010-05-18 | BIENNIAL STATEMENT | 2010-03-01 |
100211000548 | 2010-02-11 | CERTIFICATE OF AMENDMENT | 2010-02-11 |
080708002875 | 2008-07-08 | BIENNIAL STATEMENT | 2008-03-01 |
020304002201 | 2002-03-04 | BIENNIAL STATEMENT | 2002-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2789527700 | 2020-05-01 | 0202 | PPP | 45 E 20th St FLOOR 3, NEW YORK, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8761578401 | 2021-02-13 | 0202 | PPS | 355 W 46th St, New York, NY, 10036-3810 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1203730 | Fair Labor Standards Act | 2012-05-10 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PINTO, |
Role | Plaintiff |
Name | FELIDIA RESTAURANT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-02-13 |
Termination Date | 2019-06-25 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | L. BORJA, |
Role | Plaintiff |
Name | FELIDIA RESTAURANT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-10-04 |
Termination Date | 2020-05-04 |
Section | 0201 |
Sub Section | DO |
Status | Terminated |
Parties
Name | RIVAS, |
Role | Plaintiff |
Name | FELIDIA RESTAURANT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-12-07 |
Termination Date | 2018-12-17 |
Date Issue Joined | 2018-02-12 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | JARA, |
Role | Plaintiff |
Name | FELIDIA RESTAURANT, INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State