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
Name | Role | Address |
---|---|---|
LOUIS TIGLIAS | Chief Executive Officer | LANDMARK DINER, 1027 NORTHERN BLVD., ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
LANDMARK DINER | DOS Process Agent | 1027 NORTHERN BLVD., ROSLYN, NY, United States, 11576 |
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 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1400266 | Fair Labor Standards Act | 2014-01-13 | consent | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PEREZ |
Role | Plaintiff |
Name | ELONIS 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 | 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