Search icon

ELONIS RESTAURANT INC.

Company Details

Name: ELONIS RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1983 (42 years ago)
Entity Number: 820228
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 1027 NORTHERN BLVD., ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS TIGLIAS Chief Executive Officer LANDMARK DINER, 1027 NORTHERN BLVD., ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
LANDMARK DINER DOS Process Agent 1027 NORTHERN BLVD., ROSLYN, NY, United States, 11576

Licenses

Number Type Date Last renew date End date Address Description
0340-21-118254 Alcohol sale 2023-10-31 2023-10-31 2025-11-30 1027 NORTHERN BLVD, ROSLYN, NY, 11576 Restaurant

History

Start date End date Type Value
2025-02-05 2025-02-05 Address LANDMARK DINER, 1027 NORTHERN BLVD., ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-02-05 Address LANDMARK DINER, 1027 NORTHERN BLVD., ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address LANDMARK DINER, 1027 NORTHERN BLVD., ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-02-05 Address 1027 NORTHERN BLVD., ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2021-06-14 2023-03-01 Address 1027 NORTHERN BLVD., ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2017-02-03 2021-06-14 Address 1027 NORTHERN BLVD., ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2017-02-03 2023-03-01 Address LANDMARK DINER, 1027 NORTHERN BLVD., ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1995-04-03 2017-02-03 Address 1023 NORTHERN BLVD., ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1995-04-03 2017-02-03 Address LANDMARK DINER, 1023 NORTHERN BLVD., ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205000973 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230301002520 2023-03-01 BIENNIAL STATEMENT 2023-02-01
210614060427 2021-06-14 BIENNIAL STATEMENT 2021-02-01
190207060594 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170203006556 2017-02-03 BIENNIAL STATEMENT 2017-02-01
161216006296 2016-12-16 BIENNIAL STATEMENT 2015-02-01
130306002033 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110304003043 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090218002961 2009-02-18 BIENNIAL STATEMENT 2009-02-01
081201002953 2008-12-01 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6610157303 2020-04-30 0235 PPP 1023 NORTHERN BLVD, ROSLYN, NY, 11576-1502
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238695
Loan Approval Amount (current) 238695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN, NASSAU, NY, 11576-1502
Project Congressional District NY-03
Number of Employees 41
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 243102.68
Forgiveness Paid Date 2022-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400266 Fair Labor Standards Act 2014-01-13 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 2
Filing Date 2014-01-13
Termination Date 2014-03-05
Section 0201
Sub Section DO
Status Terminated

Parties

Name PEREZ
Role Plaintiff
Name ELONIS RESTAURANT INC.
Role Defendant
1803227 Fair Labor Standards Act 2018-06-01 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 2
Filing Date 2018-06-01
Termination Date 2019-04-09
Date Issue Joined 2018-08-30
Section 0201
Sub Section DO
Status Terminated

Parties

Name CARILLO
Role Plaintiff
Name ELONIS RESTAURANT INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State