Search icon

IL POSTINO, INC.

Company Details

Name: IL POSTINO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1996 (28 years ago)
Entity Number: 2084748
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 133 EAST 61ST STREET, NEW YORK, NY, United States, 10065
Principal Address: 337-339 EAST 49TH ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 EAST 61ST STREET, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
LUIGI RUSSO Chief Executive Officer 337-339 EAST 49TH ST, NEW YORK, NY, United States, 10017

Licenses

Number Type Date Last renew date End date Address Description
0340-23-138660 Alcohol sale 2023-08-17 2023-08-17 2025-07-31 133 E 61ST ST, NEW YORK, New York, 10065 Restaurant

History

Start date End date Type Value
2023-06-22 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-10 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-18 2022-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-15 2021-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-15 2021-05-12 Address 337-339 EAST 49TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210512000400 2021-05-12 CERTIFICATE OF CHANGE 2021-05-12
101116002757 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081126002775 2008-11-26 BIENNIAL STATEMENT 2008-11-01
061201002901 2006-12-01 BIENNIAL STATEMENT 2006-11-01
041209002813 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021024002911 2002-10-24 BIENNIAL STATEMENT 2002-11-01
001114002081 2000-11-14 BIENNIAL STATEMENT 2000-11-01
981201002461 1998-12-01 BIENNIAL STATEMENT 1998-11-01
961115000172 1996-11-15 CERTIFICATE OF INCORPORATION 1996-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8717088410 2021-02-13 0202 PPS 337 E 49th St, New York, NY, 10017-7326
Loan Status Date 2023-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 385017
Loan Approval Amount (current) 385017
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 New York, NEW YORK, NY, 10017-7326
Project Congressional District NY-12
Number of Employees 23
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 347458.77
Forgiveness Paid Date 2022-06-02
2726867700 2020-05-01 0202 PPP 337 E 49TH ST, NEW YORK, NY, 10017
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275012
Loan Approval Amount (current) 275012
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 NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 23
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 216987.81
Forgiveness Paid Date 2021-04-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State