Search icon

ALBONA RESTAURANT CORP.

Company Details

Name: ALBONA RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1996 (29 years ago)
Entity Number: 2065233
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 13 NORTH VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALBONA RESTAURANT CORP. DOS Process Agent 13 NORTH VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
DARIO VISCOVICH Chief Executive Officer 13 NORTH VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Licenses

Number Type Date Last renew date End date Address Description
0340-22-108895 Alcohol sale 2024-04-01 2024-04-01 2026-03-31 13 NORTH VILLAGE AVE, ROCKVILLE CENTRE, New York, 11570 Restaurant

History

Start date End date Type Value
2014-09-22 2016-09-09 Address 13 NORTH VILLAGE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2014-09-22 2016-09-09 Address 13 NORTH VILLAGE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2010-09-23 2014-09-22 Address 13 NORTH VILLAGE AVE, ROCHVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2010-09-23 2014-09-22 Address 13 NORTH VILLAGE AVE, ROCHVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2008-08-25 2020-09-11 Address 13 NORTH VILLAGE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2008-08-25 2010-09-23 Address 28-54 46TH STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2008-08-25 2010-09-23 Address 28-54 46TH STREET, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
1998-10-15 2008-08-25 Address 13 N VILLAGE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1998-10-15 2008-08-25 Address 13 N VILLAGE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1996-09-12 2008-08-25 Address 13 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200911060333 2020-09-11 BIENNIAL STATEMENT 2020-09-01
180920006125 2018-09-20 BIENNIAL STATEMENT 2018-09-01
160909006380 2016-09-09 BIENNIAL STATEMENT 2016-09-01
140922006086 2014-09-22 BIENNIAL STATEMENT 2014-09-01
120928002306 2012-09-28 BIENNIAL STATEMENT 2012-09-01
100923003279 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080825002627 2008-08-25 BIENNIAL STATEMENT 2008-09-01
070418002430 2007-04-18 BIENNIAL STATEMENT 2006-09-01
060315000457 2006-03-15 ANNULMENT OF DISSOLUTION 2006-03-15
DP-1637120 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1185238501 2021-02-18 0235 PPP 13 N Village Ave, Rockville Centre, NY, 11570-4707
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103650
Loan Approval Amount (current) 103650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-4707
Project Congressional District NY-04
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105120.04
Forgiveness Paid Date 2022-07-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State