Search icon

LA CASA DI ARTURO INC.

Company Details

Name: LA CASA DI ARTURO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1957 (68 years ago)
Entity Number: 165289
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 106 W HOUSTON ST, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
SCOTT GIUNTA Chief Executive Officer 106 W HOUSTON ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
SCOTT GIUNTA DOS Process Agent 106 W HOUSTON ST, NEW YORK, NY, United States, 10012

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131611 Alcohol sale 2023-02-10 2023-02-10 2025-02-28 106 W HOUSTON STREET, NEW YORK, New York, 10012 Restaurant

History

Start date End date Type Value
1993-01-07 2003-05-28 Address 106 W HOUSTON ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-01-07 2003-05-28 Address 106 W HOUSTON ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-01-07 2003-05-28 Address 106 W HOUSTON ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1957-05-15 1993-01-07 Address 51 MCDOUGAL ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070522002515 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050707002534 2005-07-07 BIENNIAL STATEMENT 2005-05-01
030528002678 2003-05-28 BIENNIAL STATEMENT 2003-05-01
010530002533 2001-05-30 BIENNIAL STATEMENT 2001-05-01
990708002306 1999-07-08 BIENNIAL STATEMENT 1999-05-01
970609002305 1997-06-09 BIENNIAL STATEMENT 1997-05-01
000042002154 1993-08-18 BIENNIAL STATEMENT 1993-05-01
930107002288 1993-01-07 BIENNIAL STATEMENT 1992-05-01
C188506-2 1992-05-15 ASSUMED NAME CORP INITIAL FILING 1992-05-15
63474 1957-05-15 CERTIFICATE OF INCORPORATION 1957-05-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-31 No data 106 W HOUSTON ST, Manhattan, NEW YORK, NY, 10012 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-19 No data 106 W HOUSTON ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-27 No data 106 W HOUSTON ST, Manhattan, NEW YORK, NY, 10012 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
162059 PL VIO INVOICED 2012-09-18 1000 PL - Padlock Violation
162060 APPEAL INVOICED 2011-11-23 25 Appeal Filing Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1021207206 2020-04-15 0202 PPP 106 W HOUSTON STREET, NEW YORK, NY, 10012
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 334615
Loan Approval Amount (current) 334615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10012-0001
Project Congressional District NY-10
Number of Employees 41
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 339160.19
Forgiveness Paid Date 2021-08-26
5392898403 2021-02-08 0202 PPS 106 W Houston St, New York, NY, 10012-2529
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 468459.81
Loan Approval Amount (current) 468459.81
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10012-2529
Project Congressional District NY-10
Number of Employees 43
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 474718.95
Forgiveness Paid Date 2022-06-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State