Search icon

COMO RESTAURANT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMO RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1957 (68 years ago)
Entity Number: 168513
ZIP code: 14301
County: Niagara
Place of Formation: New York
Address: COMO RESTAURANT, 2220 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301
Principal Address: 964 ELLIOTT DR, LEWISTON, NY, United States, 14092

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMO RESTAURANT INC. DOS Process Agent COMO RESTAURANT, 2220 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Chief Executive Officer

Name Role Address
DOMINIC COLUCCI Chief Executive Officer 2220 PINE AVE., NIAGARA FALLS, NY, United States, 14301

Licenses

Number Type Date Last renew date End date Address Description
0340-21-317560 Alcohol sale 2024-04-08 2024-04-08 2025-09-30 2220 PINE AVE, NIAGARA FALLS, New York, 14301 Restaurant

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 2220 PINE AVE., NIAGARA FALLS, NY, 14301, USA (Type of address: Chief Executive Officer)
2017-12-01 2024-01-31 Address COMO RESTAURANT, 2220 PINE AVENUE, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)
2003-10-23 2017-12-01 Address 964 ELLIOTT DR, LEWISTON, NY, 14092, USA (Type of address: Principal Executive Office)
2000-01-25 2024-01-31 Address 2220 PINE AVE., NIAGARA FALLS, NY, 14301, USA (Type of address: Chief Executive Officer)
2000-01-25 2003-10-23 Address 964 ELLIOTT AVE., LEWISTON, NY, 14092, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240131001236 2024-01-31 BIENNIAL STATEMENT 2024-01-31
211206003145 2021-12-06 BIENNIAL STATEMENT 2021-12-06
171201007155 2017-12-01 BIENNIAL STATEMENT 2017-11-01
131114006569 2013-11-14 BIENNIAL STATEMENT 2013-11-01
111219002407 2011-12-19 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
315129.00
Total Face Value Of Loan:
315129.00
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:
225000.00
Total Face Value Of Loan:
225000.00

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$225,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$225,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$228,193.15
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $169,728
Utilities: $35,272
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $20000
Debt Interest: $0
Jobs Reported:
91
Initial Approval Amount:
$315,129
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$315,129
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$318,513.4
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $315,124
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State