Search icon

NOCERA RESTAURANT, INC.

Company Details

Name: NOCERA RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1981 (44 years ago)
Entity Number: 733749
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 2427-2429 jericho turnpike, garden city park, United States, 11040
Principal Address: 2421 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO BRANCHINELLI Chief Executive Officer 2421 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2427-2429 jericho turnpike, garden city park, United States, 11040

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141936 Alcohol sale 2023-09-28 2023-09-28 2025-10-31 2427 29 JERICHO TPKE, GARDEN CITY PARK, New York, 11040 Restaurant

History

Start date End date Type Value
2021-07-08 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-01 2021-07-08 Address 2421 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11530, USA (Type of address: Chief Executive Officer)
1992-12-01 2021-07-08 Address 2421 GARDEN CITY PARK, NEW YORK, NY, 11530, USA (Type of address: Service of Process)
1981-11-12 2021-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-11-12 1992-12-01 Address 1284 84TH ST., BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210708001829 2021-07-08 CERTIFICATE OF CHANGE BY ENTITY 2021-07-08
971107002198 1997-11-07 BIENNIAL STATEMENT 1997-11-01
940623000392 1994-06-23 ANNULMENT OF DISSOLUTION 1994-06-23
DP-921723 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
921201002403 1992-12-01 BIENNIAL STATEMENT 1992-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-07
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:
150000.00
Date:
2020-04-27
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:
256404.00
Total Face Value Of Loan:
324200.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
256404
Current Approval Amount:
324200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
327610.76

Court Cases

Court Case Summary

Filing Date:
2016-01-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
REYES,
Party Role:
Plaintiff
Party Name:
NOCERA RESTAURANT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-06-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CHAO
Party Role:
Plaintiff
Party Name:
NOCERA RESTAURANT, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State