Search icon

SAN PIETRO RESTAURANT, INC.

Company Details

Name: SAN PIETRO RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1991 (34 years ago)
Entity Number: 1582541
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 18 E 54TH ST, NY, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QHZTQ1MXV6L1 2022-06-28 18 E 54TH ST, NEW YORK, NY, 10022, 4203, USA 18 E 54TH ST, NEW YORK, NY, 10022, 4203, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-02
Initial Registration Date 2021-03-30
Entity Start Date 1991-10-16
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GERARDO BRUNO
Role PRESIDENT
Address 18 E 54TH ST, NEW YORK, NY, 10022, USA
Government Business
Title PRIMARY POC
Name GERARDO BRUNO
Role PRESIDENT
Address 18 E 54TH ST, NEW YORK, NY, 10022, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SAN PIETRO RESTAURANT INC DOS Process Agent 18 E 54TH ST, NY, NY, United States, 10022

Chief Executive Officer

Name Role Address
GERARDO BRUNO Chief Executive Officer 18 EAST 54TH STREET, NEW YORK, NY, United States, 10022

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131176 Alcohol sale 2023-04-18 2023-04-18 2025-04-30 520 MADISON AVENUE, NEW YORK, New York, 10022 Restaurant

History

Start date End date Type Value
2023-10-31 2023-10-31 Address 18 EAST 54TH STREET, NEW YORK, NY, 10022, 4203, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2023-10-31 Address 18 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-24 2023-10-31 Address 18 EAST 54TH STREET, NEW YORK, NY, 10022, 4203, USA (Type of address: Chief Executive Officer)
1995-04-24 2023-10-31 Address 18 EAST 54TH STREET, NEW YORK, NY, 10022, 4203, USA (Type of address: Service of Process)
1991-10-16 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-10-16 1995-04-24 Address 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231031002750 2023-10-31 BIENNIAL STATEMENT 2023-10-01
220624002331 2022-06-24 BIENNIAL STATEMENT 2021-10-01
111107002259 2011-11-07 BIENNIAL STATEMENT 2011-10-01
091006002146 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071018002050 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051125002049 2005-11-25 BIENNIAL STATEMENT 2005-10-01
031001002029 2003-10-01 BIENNIAL STATEMENT 2003-10-01
010928002487 2001-09-28 BIENNIAL STATEMENT 2001-10-01
991109002160 1999-11-09 BIENNIAL STATEMENT 1999-10-01
971017002776 1997-10-17 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9661187109 2020-04-15 0202 PPP 18 E 54TH ST, NEW YORK, NY, 10022
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308232
Loan Approval Amount (current) 308232
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 NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 280403.03
Forgiveness Paid Date 2021-08-20
2364088406 2021-02-03 0202 PPS 18 E 54th St, New York, NY, 10022-4203
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 427693
Loan Approval Amount (current) 427693
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 New York, NEW YORK, NY, 10022-4203
Project Congressional District NY-12
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 433933.52
Forgiveness Paid Date 2022-07-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State