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

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
468459.81
Total Face Value Of Loan:
468459.81
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
334615.00
Total Face Value Of Loan:
334615.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
334615
Current Approval Amount:
334615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
339160.19
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
468459.81
Current Approval Amount:
468459.81
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
474718.95

Date of last update: 18 Mar 2025

Sources: New York Secretary of State