Search icon

TRATTORIA TRE COLORI, INC.

Company Details

Name: TRATTORIA TRE COLORI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1993 (32 years ago)
Entity Number: 1763555
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 254 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JMVP REALTY, LLC DOS Process Agent 254 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MARCO A. GONZALEZ Chief Executive Officer 254 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Licenses

Number Type Date Last renew date End date Address Description
0340-21-116791 Alcohol sale 2023-11-09 2023-11-09 2025-11-30 254 W 47TH ST, NEW YORK, New York, 10036 Restaurant

History

Start date End date Type Value
2017-01-10 2017-10-03 Address 254 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2017-01-10 2017-10-03 Address 254 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2013-10-03 2017-10-03 Address 254 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-03-30 2013-10-03 Address 254 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2001-10-09 2017-01-10 Address 133 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171003007034 2017-10-03 BIENNIAL STATEMENT 2017-10-01
170110006687 2017-01-10 BIENNIAL STATEMENT 2015-10-01
131003002069 2013-10-03 BIENNIAL STATEMENT 2013-10-01
070330000356 2007-03-30 CERTIFICATE OF CHANGE 2007-03-30
051129002239 2005-11-29 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
834400.00
Total Face Value Of Loan:
834400.00
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:
177900.00
Total Face Value Of Loan:
596000.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
834400
Current Approval Amount:
834400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
845254.29
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177900
Current Approval Amount:
596000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 15 Mar 2025

Sources: New York Secretary of State