Search icon

TRATTORIA ROMANA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRATTORIA ROMANA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1993 (32 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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
217100.00
Total Face Value Of Loan:
217100.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$217,100
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$217,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$219,210.69
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $217,100

Court Cases

Court Case Summary

Filing Date:
2014-07-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Court Case Summary

Filing Date:
2013-04-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TRATTORIA ROMANA, INC.
Party Role:
Defendant
Party Name:
DIONICIO-HERNANDEZ,
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State