Search icon

LITTLE SORRENTO'S, INC.

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)
1988-09-12 1993-09-14 Address 273 CENTRAL AVENUE, WHITE PLAINS, NY, 10606, 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
060921002379 2006-09-21 BIENNIAL STATEMENT 2006-09-01
041018002046 2004-10-18 BIENNIAL STATEMENT 2004-09-01
020822002647 2002-08-22 BIENNIAL STATEMENT 2002-09-01
001013002373 2000-10-13 BIENNIAL STATEMENT 2000-09-01
981026002403 1998-10-26 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5578588402 2021-02-09 0202 PPS 3565 Crompond Rd, Cortlandt Manor, NY, 10567-7232
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284690
Loan Approval Amount (current) 284690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortlandt Manor, WESTCHESTER, NY, 10567-7232
Project Congressional District NY-17
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 287061.47
Forgiveness Paid Date 2021-12-14
1836877710 2020-05-01 0202 PPP 3565 CROMPOND RD, CORTLANDT MANOR, NY, 10567
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217157
Loan Approval Amount (current) 217157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORTLANDT MANOR, WESTCHESTER, NY, 10567-1000
Project Congressional District NY-17
Number of Employees 69
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218587.58
Forgiveness Paid Date 2020-12-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State