Name: | TU PALERMO RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1987 (38 years ago) |
Entity Number: | 1159064 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 50 FOREST AVE, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMZO ALESSANDRO | Chief Executive Officer | 50 FOREST AVE, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 FOREST AVE, GLEN COVE, NY, United States, 11542 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-21-117830 | Alcohol sale | 2023-12-18 | 2023-12-18 | 2025-12-31 | 50 FOREST AVENUE, GLEN COVE, New York, 11542 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-11 | 1997-05-20 | Address | 4 SCHOOL STREET, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
1995-05-11 | 1997-05-20 | Address | 4 SCHOOL STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
1992-10-22 | 1997-05-20 | Address | 4 SCHOOL STREET, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
1992-10-22 | 1995-05-11 | Address | 4 SCHOOL STREET, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
1987-04-01 | 1995-05-11 | Address | 4 SCHOOL STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130430002462 | 2013-04-30 | BIENNIAL STATEMENT | 2013-04-01 |
110427002513 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090504002459 | 2009-05-04 | BIENNIAL STATEMENT | 2009-04-01 |
070516002387 | 2007-05-16 | BIENNIAL STATEMENT | 2007-04-01 |
050609003028 | 2005-06-09 | BIENNIAL STATEMENT | 2005-04-01 |
030529002611 | 2003-05-29 | BIENNIAL STATEMENT | 2003-04-01 |
010503002404 | 2001-05-03 | BIENNIAL STATEMENT | 2001-04-01 |
990413002369 | 1999-04-13 | BIENNIAL STATEMENT | 1999-04-01 |
970520002132 | 1997-05-20 | BIENNIAL STATEMENT | 1997-04-01 |
950511002140 | 1995-05-11 | BIENNIAL STATEMENT | 1993-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3822167304 | 2020-04-29 | 0235 | PPP | 50 Forest Avenue, Glen Cove, NY, 11542 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Feb 2025
Sources: New York Secretary of State