Search icon

TUTTO BENE RESTAURANT INC.

Company Details

Name: TUTTO BENE RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1992 (33 years ago)
Entity Number: 1675006
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 108 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Address: ATT: STEVEN KAPLAN, 260 MADISON AVENUE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-924-7786

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAZIM VELJIC Chief Executive Officer CHELSEA RISTORANTE ITALIANO, 108 EIGHTH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O MCLAUGHLIN & STERN LLP DOS Process Agent ATT: STEVEN KAPLAN, 260 MADISON AVENUE, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-127668 No data Alcohol sale 2024-04-15 2024-04-15 2025-03-31 108 8TH AVENUE, NEW YORK, New York, 10011 Restaurant
1338890-DCA Inactive Business 2009-11-20 No data 2020-06-05 No data No data

History

Start date End date Type Value
2025-01-07 2025-01-07 Address CHELSEA RISTORANTE ITALIANO, 108 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2009-04-21 2025-01-07 Address ATT: STEVEN KAPLAN, 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-04-21 2009-04-21 Address ATTN: STEVEN KAPLAN ESQ, 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-04-21 2025-01-07 Address CHELSEA RISTORANTE ITALIANO, 108 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1998-12-23 2009-04-21 Address ATT: STEVEN KAPLAN, 122 EAST 42ND ST, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
1998-12-23 2009-04-21 Address C/O CHELSEA TRATTORIA, 108 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1994-01-19 1998-12-23 Address %CHELSEA TRATTORIA, 108 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1994-01-19 2009-04-21 Address 155 EAST 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1992-10-23 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-10-23 1998-12-23 Address ATT: STEVEN KAPLAN, 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107004890 2025-01-07 BIENNIAL STATEMENT 2025-01-07
101112002426 2010-11-12 BIENNIAL STATEMENT 2010-10-01
090421000229 2009-04-21 CERTIFICATE OF CHANGE 2009-04-21
090421002057 2009-04-21 BIENNIAL STATEMENT 2008-10-01
021209002519 2002-12-09 BIENNIAL STATEMENT 2002-10-01
010104002659 2001-01-04 BIENNIAL STATEMENT 2000-10-01
981223002112 1998-12-23 BIENNIAL STATEMENT 1998-10-01
961031002039 1996-10-31 BIENNIAL STATEMENT 1996-10-01
940119002147 1994-01-19 BIENNIAL STATEMENT 1993-10-01
921023000211 1992-10-23 CERTIFICATE OF INCORPORATION 1992-10-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-12 No data 108 8TH AVE, Manhattan, NEW YORK, NY, 10011 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-02 No data 108 8TH AVE, Manhattan, NEW YORK, NY, 10011 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-19 No data 108 8TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued 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
3175097 SWC-CIN-INT CREDITED 2020-04-10 328.8599853515625 Sidewalk Cafe Interest for Consent Fee
3164944 SWC-CON-ONL CREDITED 2020-03-03 5042 Sidewalk Cafe Consent Fee
3148379 RENEWAL INVOICED 2020-01-24 510 Two-Year License Fee
3148380 SWC-CON INVOICED 2020-01-24 445 Petition For Revocable Consent Fee
3015963 SWC-CIN-INT INVOICED 2019-04-10 321.4800109863281 Sidewalk Cafe Interest for Consent Fee
2998332 SWC-CON-ONL INVOICED 2019-03-06 4928.64013671875 Sidewalk Cafe Consent Fee
2773733 SWC-CIN-INT INVOICED 2018-04-10 315.510009765625 Sidewalk Cafe Interest for Consent Fee
2752723 SWC-CON-ONL INVOICED 2018-03-01 4836.740234375 Sidewalk Cafe Consent Fee
2730396 RENEWAL INVOICED 2018-01-18 510 Two-Year License Fee
2730397 SWC-CON CREDITED 2018-01-18 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6601147200 2020-04-28 0202 PPP 108 8TH AVE, NEW YORK, NY, 10011-5131
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110268
Loan Approval Amount (current) 110268
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10011-5131
Project Congressional District NY-12
Number of Employees 11
NAICS code 711110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111254.29
Forgiveness Paid Date 2021-03-23
6234548304 2021-01-26 0202 PPS 108 8th Ave, New York, NY, 10011-5131
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154273
Loan Approval Amount (current) 154273
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10011-5131
Project Congressional District NY-12
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155275.77
Forgiveness Paid Date 2021-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1708577 Fair Labor Standards Act 2017-11-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-06
Termination Date 2018-03-02
Section 0201
Sub Section DO
Status Terminated

Parties

Name CAMAS
Role Plaintiff
Name TUTTO BENE RESTAURANT INC.
Role Defendant
0600019 Other Fraud 2006-01-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-01-03
Termination Date 2006-11-27
Date Issue Joined 2006-06-26
Section 1332
Sub Section FR
Status Terminated

Parties

Name STEFANINI
Role Plaintiff
Name TUTTO BENE RESTAURANT INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State