Search icon

BARBETTA RESTAURANT, INC.

Company claim

Is this your business?

Get access!

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

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

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-02-25 Pleaded BUSINESS IMPOSED BUT FAILED TO CONSPICUOUSLY DISCLOSE A SURCHARGE 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
971533.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-03
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:
473622.00
Total Face Value Of Loan:
473622.00
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:
313200.00
Total Face Value Of Loan:
313200.00

Trademarks Section

Serial Number:
78570646
Mark:
BARBETTA
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2005-02-18
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BARBETTA

Goods And Services

For:
Restaurant services
First Use:
1906-12-31
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
473622
Current Approval Amount:
473622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
323218.52
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
313200
Current Approval Amount:
313200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
317284.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State