Search icon

DA UMBERTO RESTAURANT INC.

Company Details

Name: DA UMBERTO RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1987 (38 years ago)
Entity Number: 1165780
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 107 W 17TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR ASSANTE Chief Executive Officer 107 W 17TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
DA UMBERTO RESTAURANT INC. DOS Process Agent 107 W 17TH ST, NEW YORK, NY, United States, 10011

Licenses

Number Type Date Last renew date End date Address Description
0340-21-116921 Alcohol sale 2023-10-20 2023-10-20 2025-10-31 107 W 17TH STREET, NEW YORK, New York, 10011 Restaurant

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 107 W 17TH ST, NEW YORK, NY, 10011, 5401, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 107 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 107 W 17TH ST, NEW YORK, NY, 10011, 5401, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 107 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-02-05 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401048368 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240205005104 2024-02-05 BIENNIAL STATEMENT 2024-02-05
210401061047 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190415060308 2019-04-15 BIENNIAL STATEMENT 2019-04-01
160504006295 2016-05-04 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2022-11-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: FUND BUSINESS PAYROLL COSTS, RENT, DEBT SERVICE, UTILITIES, CONSTRUCTION OF OUTDOOR SEATING, SUPPLIES, FOOD AND BEVERAGE COSTS. DELIVERABLES: NONE EXPECTED OUTCOMES: ALLOW RESTAURANT TO KEEP DOORS OPEN INTENDED BENEFICIARIES: RESTAURANTS SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
666751.53
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
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:
502900.00
Total Face Value Of Loan:
502900.00
Date:
2020-06-09
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:
2020-04-14
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:
353000.00
Total Face Value Of Loan:
353000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
353000
Current Approval Amount:
353000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
357677.25
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
502900
Current Approval Amount:
502900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
509395.79

Date of last update: 16 Mar 2025

Sources: New York Secretary of State