Search icon

LA MELA RISTORANTE ITALIANO, INC.

Company Details

Name: LA MELA RISTORANTE ITALIANO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1986 (39 years ago)
Entity Number: 1052266
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 167 MULBERRY STREET, 167 Mulberry St, NEW YORK, NY, United States, 10013
Principal Address: 167 MULBERRY ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-431-9493

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LA MELA RISTORANTE ITALIANO, INC. DOS Process Agent 167 MULBERRY STREET, 167 Mulberry St, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
VIVIAN CATENACCIO Chief Executive Officer 141 MULBERRY STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-127036 No data Alcohol sale 2023-04-20 2023-04-20 2025-05-31 167-169 MULBERRY STREET, NEW YORK, New York, 10013 Restaurant
1274929-DCA Inactive Business 2007-12-31 No data 2020-06-30 No data No data
1147392-DCA Inactive Business 2005-03-02 No data 2007-12-15 No data No data

History

Start date End date Type Value
2024-01-02 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-02 Address 2160 TITUS PATH, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 141 MULBERRY STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-07-06 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-08 2024-01-02 Address 2160 TITUS PATH, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2006-06-14 2012-03-08 Address 45A HARRISON STST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1995-09-05 2024-01-02 Address 167 MULBERRY ST, NEW YORK, NY, 10013, 3754, USA (Type of address: Service of Process)
1995-09-05 2006-06-14 Address 1367 EAST 38TH ST, BROOKLYN, NY, 00000, USA (Type of address: Chief Executive Officer)
1986-01-23 1995-09-05 Address 7211 18 AVE., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102004063 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220629002076 2022-06-29 BIENNIAL STATEMENT 2022-01-01
140224002320 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120308002033 2012-03-08 BIENNIAL STATEMENT 2012-01-01
100430002817 2010-04-30 BIENNIAL STATEMENT 2010-01-01
060614002295 2006-06-14 BIENNIAL STATEMENT 2006-01-01
040109002766 2004-01-09 BIENNIAL STATEMENT 2004-01-01
011224002018 2001-12-24 BIENNIAL STATEMENT 2002-01-01
000126002447 2000-01-26 BIENNIAL STATEMENT 2000-01-01
980128002447 1998-01-28 BIENNIAL STATEMENT 1998-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-27 No data 167 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-17 No data 167 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174344 SWC-CIN-INT CREDITED 2020-04-10 348.0899963378906 Sidewalk Cafe Interest for Consent Fee
3164856 SWC-CON-ONL CREDITED 2020-03-03 5336.1201171875 Sidewalk Cafe Consent Fee
3077516 SWC-CON INVOICED 2019-08-29 445 Petition For Revocable Consent Fee
3077515 RENEWAL INVOICED 2019-08-29 510 Two-Year License Fee
3023485 SWC-CON-ONL INVOICED 2019-04-30 0.009999999776483 Sidewalk Cafe Consent Fee
3015691 SWC-CIN-INT INVOICED 2019-04-10 340.2300109863281 Sidewalk Cafe Interest for Consent Fee
2998258 SWC-CON-ONL INVOICED 2019-03-06 5216.14013671875 Sidewalk Cafe Consent Fee
2752610 SWC-CON-ONL INVOICED 2018-03-01 5118.89013671875 Sidewalk Cafe Consent Fee
2696740 RENEWAL INVOICED 2017-11-20 510 Two-Year License Fee
2696741 SWC-CON CREDITED 2017-11-20 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1738997707 2020-05-01 0202 PPP 167 MULBERRY ST, NEW YORK, NY, 10013
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349405
Loan Approval Amount (current) 349405
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 353038.42
Forgiveness Paid Date 2021-05-19
2628188602 2021-03-15 0202 PPS 167 Mulberry St, New York, NY, 10013-3754
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 492450
Loan Approval Amount (current) 492450
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3754
Project Congressional District NY-10
Number of Employees 36
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 495935.45
Forgiveness Paid Date 2021-12-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State