Search icon

IL BACCO RISTORANTE, INC.

Company Details

Name: IL BACCO RISTORANTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1992 (33 years ago)
Entity Number: 1626144
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 253-24 NORTHERN BOULEVARD, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 253-24 NORTHERN BOULEVARD, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
JOSEPH OPPEDISANO Chief Executive Officer 253-24 NORTHERN BOULEVARD, LITTLE NECK, NY, United States, 11362

Licenses

Number Type Date Last renew date End date Address Description
0340-23-133503 Alcohol sale 2023-07-13 2023-07-13 2025-07-31 253 24 NORTHERN BLVD, LITTLE NECK, New York, 11363 Restaurant
0423-23-139267 Alcohol sale 2023-07-13 2023-07-13 2025-07-31 253 24 NORTHERN BLVD, LITTLE NECK, New York, 11363 Additional Bar

History

Start date End date Type Value
2022-11-04 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-10 2022-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-07-23 2012-05-23 Address 253-08 NORTHERN BOULEVARD, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
1993-07-23 2012-05-23 Address 253-08 NORTHERN BOULEVARD, LITTLE NECK, NY, 11363, USA (Type of address: Principal Executive Office)
1993-07-23 2012-05-23 Address 253-08 NORTHERN BOULEVARD, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140721002396 2014-07-21 BIENNIAL STATEMENT 2014-04-01
120523002616 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100420002634 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080401002030 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060502002179 2006-05-02 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1250218.75
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
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:
370415.50
Total Face Value Of Loan:
370415.50
Date:
2020-04-28
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:
208983.75
Total Face Value Of Loan:
208983.75

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
370415.5
Current Approval Amount:
370415.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
375753.54
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208983.75
Current Approval Amount:
208983.75
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
212106.9

Court Cases

Court Case Summary

Filing Date:
2023-12-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
STROUDE
Party Role:
Plaintiff
Party Name:
IL BACCO RISTORANTE, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State