Search icon

PATSY'S ITALIAN RESTAURANT, INC.

Company Details

Name: PATSY'S ITALIAN RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1964 (60 years ago)
Entity Number: 182449
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 236 W 56TH ST, NEW YORK, NY, United States, 10019
Principal Address: 236 WEST 56TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 10000

Share Par Value 5

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PATSY'S ITALIAN RESTAURANT, INC. DEFINED BENEFIT PLAN 2020 132515242 2021-10-06 PATSY'S ITALIAN RESTAURANT, INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 722511
Sponsor’s telephone number 2122473491
Plan sponsor’s address 890 CRANFORD AVE, VALLEY STREAM, NY, 11581
PATSY'S ITALIAN RESTAURANT, INC. PROFIT SHARING PLAN 2020 132515242 2021-10-05 PATSY'S ITALIAN RESTAURANT, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-12-15
Business code 722511
Sponsor’s telephone number 2122473491
Plan sponsor’s address 890 CRANFORD AVE, VALLEY STREAM, NY, 11581
PATSY'S ITALIAN RESTAURANT, INC. PROFIT SHARING PLAN 2019 132515242 2020-10-14 PATSY'S ITALIAN RESTAURANT, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-12-15
Business code 722511
Sponsor’s telephone number 2122473491
Plan sponsor’s address 890 CRANFORD AVE, VALLEY STREAM, NY, 11581
PATSY'S ITALIAN RESTAURANT, INC. DEFINED BENEFIT PLAN 2019 132515242 2020-10-14 PATSY'S ITALIAN RESTAURANT, INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 722511
Sponsor’s telephone number 2122473491
Plan sponsor’s address 890 CRANFORD AVE, VALLEY STREAM, NY, 11581
PATSY'S ITALIAN RESTAURANT, INC. PROFIT SHARING PLAN 2018 132515242 2019-10-14 PATSY'S ITALIAN RESTAURANT, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-12-15
Business code 722511
Sponsor’s telephone number 2122473491
Plan sponsor’s address 236 WEST 56TH STREET, NEW YORK, NY, 10019
PATSY'S ITALIAN RESTAURANT, INC. DEFINED BENEFIT PLAN 2017 132515242 2018-10-08 PATSY'S ITALIAN RESTAURANT, INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 722511
Sponsor’s telephone number 2122473491
Plan sponsor’s address 236 WEST 56TH STREET, NEW YORK, NY, 10019
PATSY'S ITALIAN RESTAURANT, INC. PROFIT SHARING PLAN 2017 132515242 2018-10-08 PATSY'S ITALIAN RESTAURANT, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-12-15
Business code 722511
Sponsor’s telephone number 2122473491
Plan sponsor’s address 236 WEST 56TH STREET, NEW YORK, NY, 10019
PATSY'S ITALIAN RESTAURANT, INC. PROFIT SHARING PLAN 2016 132515242 2017-09-05 PATSY'S ITALIAN RESTAURANT, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-12-15
Business code 722511
Sponsor’s telephone number 2122473491
Plan sponsor’s address 236 WEST 56TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-09-05
Name of individual signing FRANK DI COLA
Role Employer/plan sponsor
Date 2017-09-05
Name of individual signing FRANK DI COLA
PATSY'S ITALIAN RESTAURANT, INC. PROFIT SHARING PLAN 2015 132515242 2016-09-14 PATSY'S ITALIAN RESTAURANT, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-12-15
Business code 722511
Sponsor’s telephone number 2122473491
Plan sponsor’s address 236 WEST 56TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-09-14
Name of individual signing FRANK DICOLA
Role Employer/plan sponsor
Date 2016-09-14
Name of individual signing FRANK DICOLA
PATSY'S ITALIAN RESTAURANT, INC. PROFIT SHARING PLAN 2014 132515242 2015-07-20 PATSY'S ITALIAN RESTAURANT, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-12-15
Business code 722511
Sponsor’s telephone number 2122473491
Plan sponsor’s address 236 WEST 56TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing SALVATORE SCOGNAMILLO
Role Employer/plan sponsor
Date 2015-07-20
Name of individual signing SALVATORE SCOGNAMILLO

Chief Executive Officer

Name Role Address
JOSEPH SCOGNAMILLO Chief Executive Officer 236 WEST 56TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 236 W 56TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-12-10 1998-12-08 Address 238 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1964-12-22 1993-12-10 Address 238 W. 56TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170612006163 2017-06-12 BIENNIAL STATEMENT 2016-12-01
141222006510 2014-12-22 BIENNIAL STATEMENT 2014-12-01
121231002146 2012-12-31 BIENNIAL STATEMENT 2012-12-01
110104002191 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081201003095 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061214002575 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050111002636 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021120002586 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001204002017 2000-12-04 BIENNIAL STATEMENT 2000-12-01
981208002566 1998-12-08 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7496657006 2020-04-07 0202 PPP 236 W 56TH ST, NEW YORK, NY, 10019-4306
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 577200
Loan Approval Amount (current) 577200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-4306
Project Congressional District NY-12
Number of Employees 77
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 402191.74
Forgiveness Paid Date 2021-09-29
6686428304 2021-01-27 0202 PPS 236 W 56th St, New York, NY, 10019-4306
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 808157
Loan Approval Amount (current) 808157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-4306
Project Congressional District NY-12
Number of Employees 77
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 486195.83
Forgiveness Paid Date 2022-07-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State