Search icon

FELIDIA RESTAURANT, INC.

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)
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

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
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

Paycheck Protection Program

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
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 715690
Loan Approval Amount (current) 715690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 83
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221484.17
Forgiveness Paid Date 2021-08-05
8761578401 2021-02-13 0202 PPS 355 W 46th St, New York, NY, 10036-3810
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 937205
Loan Approval Amount (current) 937205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-3810
Project Congressional District NY-12
Number of Employees 63
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203730 Fair Labor Standards Act 2012-05-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-10
Termination Date 2014-02-27
Date Issue Joined 2012-06-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name PINTO,
Role Plaintiff
Name FELIDIA RESTAURANT, INC.
Role Defendant
1901397 Fair Labor Standards Act 2019-02-13 settled
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
1909218 Fair Labor Standards Act 2019-10-04 settled
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
1709622 Fair Labor Standards Act 2017-12-07 settled
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