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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-26
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

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
238695
Current Approval Amount:
238695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
243102.68

Court Cases

Court Case Summary

Filing Date:
2018-06-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ELONIS RESTAURANT INC.
Party Role:
Defendant
Party Name:
CARILLO
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2014-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PEREZ
Party Role:
Plaintiff
Party Name:
ELONIS RESTAURANT INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State