Search icon

LITTLE SORRENTO'S, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LITTLE SORRENTO'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1988 (37 years ago)
Entity Number: 1291020
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 3565 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL DI PATERIO Chief Executive Officer 3565 CROMPOND RD., CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3565 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2002-08-22 2012-09-10 Address 4 CHARDONNAY RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
1996-10-31 2002-08-22 Address 4 CHARDONNAY RD, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1993-09-14 1996-10-31 Address 415 SOUTH STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1993-09-14 2002-08-22 Address 3566 CROMPOND ROAD, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1993-09-14 2002-08-22 Address 3566 CROMPOND ROAD, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180905006173 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160901007366 2016-09-01 BIENNIAL STATEMENT 2016-09-01
120910006685 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100923002182 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080902002815 2008-09-02 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
217157.00
Total Face Value Of Loan:
217157.00

Paycheck Protection Program

Jobs Reported:
69
Initial Approval Amount:
$217,157
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$217,157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$218,587.58
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $217,157
Jobs Reported:
21
Initial Approval Amount:
$284,690
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$284,690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$287,061.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $284,687
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State