Search icon

TUTTO BENE RESTAURANT INC.

Company claim

Is this your business?

Get access!

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
710094.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-26
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:
154273.00
Total Face Value Of Loan:
154273.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
110268.00
Total Face Value Of Loan:
110268.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110268
Current Approval Amount:
110268
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111254.29
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154273
Current Approval Amount:
154273
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
155275.77

Court Cases

Court Case Summary

Filing Date:
2017-11-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CAMAS
Party Role:
Plaintiff
Party Name:
TUTTO BENE RESTAURANT INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-01-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State