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
Name | Role | Address |
---|---|---|
CAZIM VELJIC | Chief Executive Officer | CHELSEA RISTORANTE ITALIANO, 108 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O MCLAUGHLIN & STERN LLP | DOS Process Agent | ATT: STEVEN KAPLAN, 260 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
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 |
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) |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6234548304 | 2021-01-26 | 0202 | PPS | 108 8th Ave, New York, NY, 10011-5131 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1708577 | Fair Labor Standards Act | 2017-11-06 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CAMAS |
Role | Plaintiff |
Name | TUTTO BENE RESTAURANT INC. |
Role | Defendant |
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