Search icon

SANTANGELO'S RISTORANTE, INC.

Company Details

Name: SANTANGELO'S RISTORANTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1986 (39 years ago)
Entity Number: 1059098
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 673 OLD LIVERPOOL RD, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUILIO SANTANGELO Chief Executive Officer 673 OLD LIVERPOOL RD, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
GUILIO SANTANGELO DOS Process Agent 673 OLD LIVERPOOL RD, LIVERPOOL, NY, United States, 13088

Form 5500 Series

Employer Identification Number (EIN):
161260790
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231305 Alcohol sale 2023-05-05 2023-05-05 2025-06-30 673 OLD LIVERPOOL ROAD, LIVERPOOL, New York, 13088 Restaurant

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 673 OLD LIVERPOOL RD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2000-03-06 2023-06-01 Address 673 OLD LIVERPOOL RD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2000-03-06 2004-02-26 Address 673 OLD LIVERPOOL RD, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
2000-03-06 2023-06-01 Address 673 OLD LIVERPOOL RD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1993-02-23 2000-03-06 Address 673 LIVERPOOL RD, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230601001837 2023-06-01 BIENNIAL STATEMENT 2022-02-01
120420002641 2012-04-20 BIENNIAL STATEMENT 2012-02-01
100414003039 2010-04-14 BIENNIAL STATEMENT 2010-02-01
080402002965 2008-04-02 BIENNIAL STATEMENT 2008-02-01
060228002789 2006-02-28 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
101000.00
Total Face Value Of Loan:
101000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101000
Current Approval Amount:
101000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
102109.62
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
351977.5
Current Approval Amount:
351977.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
354311.16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State