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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
173761.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
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:
103650.00
Total Face Value Of Loan:
103650.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103650
Current Approval Amount:
103650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105120.04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State