Search icon

TRATTORIA ROMANA, INC.

Company Details

Name: TRATTORIA ROMANA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1993 (31 years ago)
Date of dissolution: 22 Sep 2022
Entity Number: 1783364
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 1476 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-980-3113

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VITTORIO ASOLI Chief Executive Officer 1476 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1476 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
1232567-DCA Inactive Business 2006-07-10 2014-04-15

History

Start date End date Type Value
2022-09-22 2022-09-22 Address 1476 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2006-01-18 2022-09-22 Address 1476 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2006-01-18 2022-09-22 Address 1476 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
1996-01-08 2006-01-18 Address 1476 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
1996-01-08 2006-01-18 Address 1476 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
1996-01-08 2006-01-18 Address 1476 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
1993-12-30 2022-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-12-30 1996-01-08 Address 1746 HYLAN BOULEVARD, STATEN ISLAND, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220922003454 2022-09-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-22
220308000725 2022-03-08 BIENNIAL STATEMENT 2021-12-01
140103002016 2014-01-03 BIENNIAL STATEMENT 2013-12-01
120514002662 2012-05-14 BIENNIAL STATEMENT 2011-12-01
091221002488 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071214002878 2007-12-14 BIENNIAL STATEMENT 2007-12-01
060118002002 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031203002562 2003-12-03 BIENNIAL STATEMENT 2003-12-01
011203002614 2001-12-03 BIENNIAL STATEMENT 2001-12-01
000110002183 2000-01-10 BIENNIAL STATEMENT 1999-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-04-20 No data 1476 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-08 No data 1476 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 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
1601636 SWC-CON-ONL CREDITED 2014-02-25 10370.4599609375 Sidewalk Cafe Consent Fee
1216041 SWC-CON INVOICED 2013-03-08 10883.66015625 Sidewalk Consent Fee
178053 LL VIO INVOICED 2012-06-21 100 LL - License Violation
868570 RENEWAL INVOICED 2012-04-16 510 Two-Year License Fee
759144 CNV_PC INVOICED 2012-04-11 445 Petition for revocable Consent - SWC Review Fee
809515 SWC-CON INVOICED 2012-03-01 10046.41015625 Sidewalk Consent Fee
809516 SWC-CON INVOICED 2011-02-14 9753.7998046875 Sidewalk Consent Fee
868571 RENEWAL INVOICED 2010-05-06 510 Two-Year License Fee
759145 CNV_PC INVOICED 2010-04-14 445 Petition for revocable Consent - SWC Review Fee
809522 SWC-CON INVOICED 2010-02-24 9609.650390625 Sidewalk Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5101667104 2020-04-13 0202 PPP 1476 Hylan Boulevard, STATEN ISLAND, NY, 10305-1923
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217100
Loan Approval Amount (current) 217100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10305-1923
Project Congressional District NY-11
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 219210.69
Forgiveness Paid Date 2021-04-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1302488 Fair Labor Standards Act 2013-04-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-04-23
Termination Date 2014-12-10
Date Issue Joined 2013-07-01
Section 0201
Sub Section FL
Status Terminated

Parties

Name DIONICIO-HERNANDEZ,
Role Plaintiff
Name TRATTORIA ROMANA, INC.
Role Defendant
1404391 Fair Labor Standards Act 2014-07-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-07-21
Termination Date 2015-10-26
Date Issue Joined 2014-12-01
Pretrial Conference Date 2014-11-19
Section 0201
Sub Section FL
Status Terminated

Parties

Name HERNANDEZ,
Role Plaintiff
Name TRATTORIA ROMANA, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State