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)
1992-04-03 2021-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-04-03 1993-07-23 Address 253-08 NORTHERN BLVD., 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
040504002091 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020415002205 2002-04-15 BIENNIAL STATEMENT 2002-04-01
000427002136 2000-04-27 BIENNIAL STATEMENT 2000-04-01
980414002094 1998-04-14 BIENNIAL STATEMENT 1998-04-01
960516002591 1996-05-16 BIENNIAL STATEMENT 1996-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-24 No data 25324 NORTHERN BLVD, Queens, LITTLE NECK, NY, 11362 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5816557208 2020-04-27 0202 PPP 25324 Northern Blvd, Little Neck, NY, 11362
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208983.75
Loan Approval Amount (current) 208983.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11362-0701
Project Congressional District NY-03
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 212106.9
Forgiveness Paid Date 2021-11-12
9210568309 2021-01-30 0202 PPS 25324 Northern Blvd, Little Neck, NY, 11362-1414
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 370415.5
Loan Approval Amount (current) 370415.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11362-1414
Project Congressional District NY-03
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 375753.54
Forgiveness Paid Date 2022-08-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State