Search icon

TU PALERMO RESTAURANT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
EMZO ALESSANDRO Chief Executive Officer 50 FOREST AVE, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 FOREST AVE, GLEN COVE, NY, United States, 11542

Licenses

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

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157255
Loan Approval Amount (current) 157255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-0001
Project Congressional District NY-03
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159404.15
Forgiveness Paid Date 2021-09-16

Date of last update: 27 Feb 2025

Sources: New York Secretary of State