Search icon

BARBETTA RESTAURANT, INC.

Company Details

Name: BARBETTA RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1966 (59 years ago)
Entity Number: 194862
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 321 WEST 46TH STREET, NEW YORK, NY, United States, 10036
Address: 321 W 46TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURA MAIOGLIO Chief Executive Officer 321 WEST 46TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 321 W 46TH ST, NEW YORK, NY, United States, 10036

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129837 Alcohol sale 2023-02-07 2023-02-07 2025-02-28 319 321 323 W 46TH STREET, NEW YORK, New York, 10036 Restaurant

History

Start date End date Type Value
2024-02-10 2024-02-10 Address 321 WEST 46TH STREET, NEW YORK, NY, 10036, 3810, USA (Type of address: Chief Executive Officer)
2024-02-10 2024-02-10 Address 321 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-03-16 2024-02-10 Address 321 WEST 46TH STREET, NEW YORK, NY, 10036, 3810, USA (Type of address: Chief Executive Officer)
1995-03-16 2024-02-10 Address 321 WEST 46TH STREET, NEW YORK, NY, 10036, 3810, USA (Type of address: Service of Process)
1966-01-24 2024-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1966-01-24 1995-03-16 Address 104 E.40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240210000792 2024-02-10 BIENNIAL STATEMENT 2024-02-10
120621002457 2012-06-21 BIENNIAL STATEMENT 2012-01-01
100209002194 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080110002619 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060202002597 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040112002052 2004-01-12 BIENNIAL STATEMENT 2004-01-01
011217002803 2001-12-17 BIENNIAL STATEMENT 2002-01-01
980219002486 1998-02-19 BIENNIAL STATEMENT 1998-01-01
950316002049 1995-03-16 BIENNIAL STATEMENT 1994-01-01
C219152-2 1995-01-26 ASSUMED NAME CORP INITIAL FILING 1995-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2532348401 2021-02-03 0202 PPS 321 W 46th St, New York, NY, 10036-3810
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 473622
Loan Approval Amount (current) 473622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
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, 10036-3810
Project Congressional District NY-12
Number of Employees 34
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 323218.52
Forgiveness Paid Date 2021-12-23
5827727206 2020-04-27 0202 PPP 321 W 46th St, New York, NY, 10036
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313200
Loan Approval Amount (current) 313200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
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, 10036-0001
Project Congressional District NY-12
Number of Employees 34
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 317284.47
Forgiveness Paid Date 2021-08-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State