Search icon

LA MELA RISTORANTE ITALIANO, INC.

Company claim

Is this your business?

Get access!

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 2024-01-02 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)
2024-01-02 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

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

USAspending Awards / Financial Assistance

Date:
2021-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
2083187.82
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-15
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:
492450.00
Total Face Value Of Loan:
492450.00
Date:
2020-12-30
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:
2020-05-02
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:
349405.00
Total Face Value Of Loan:
349405.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
349405
Current Approval Amount:
349405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
353038.42
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
492450
Current Approval Amount:
492450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
495935.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State