Search icon

SEMPRE VIVOLO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEMPRE VIVOLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1986 (39 years ago)
Entity Number: 1064726
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 696 MOTOR PKWY, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT VIVOLO SR Chief Executive Officer 696 MOTOR PKWY, HAUPPAGUE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 696 MOTOR PKWY, HAUPPAUGE, NY, United States, 11788

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130431 Alcohol sale 2023-05-15 2023-05-15 2025-06-30 696 MOTOR PKWY, HAUPPAUGE, New York, 11788 Restaurant

History

Start date End date Type Value
1995-04-20 2014-09-24 Address 696 MOTOR PARKWAY, HAUPPAGUE, NY, 11788, 5141, USA (Type of address: Chief Executive Officer)
1995-04-20 2014-09-24 Address 696 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, 5141, USA (Type of address: Principal Executive Office)
1995-04-20 2014-09-24 Address 696 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, 5141, USA (Type of address: Service of Process)
1986-03-12 1995-04-20 Address 330 MOTOR PKWY., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140924002046 2014-09-24 BIENNIAL STATEMENT 2014-03-01
120507002383 2012-05-07 BIENNIAL STATEMENT 2012-03-01
080423002471 2008-04-23 BIENNIAL STATEMENT 2008-03-01
040325002374 2004-03-25 BIENNIAL STATEMENT 2004-03-01
020514002560 2002-05-14 BIENNIAL STATEMENT 2002-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
143223.50
Total Face Value Of Loan:
143223.50
Date:
2020-07-08
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
102302.50
Total Face Value Of Loan:
102302.50

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102302.5
Current Approval Amount:
102302.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103530.13
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143223.5
Current Approval Amount:
143223.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145236.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State