Name: | RICCI FINE ITALIAN RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1997 (28 years ago) |
Entity Number: | 2107795 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 84 COVE RD, STAMFORD, CT, United States, 06902 |
Address: | 410 W. BOSTON POST ROAD, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER RICCI | Chief Executive Officer | 1422 BOSTON POST ROAD, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
ALDO V. VITAGLIANO | Agent | 150 PURCHASE STREET SUITE #9, RYE, NY, 10580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 410 W. BOSTON POST ROAD, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-30 | 2011-08-24 | Address | 1422 BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110824000498 | 2011-08-24 | CERTIFICATE OF CHANGE | 2011-08-24 |
990225002061 | 1999-02-25 | BIENNIAL STATEMENT | 1999-01-01 |
970130000310 | 1997-01-30 | CERTIFICATE OF INCORPORATION | 1997-01-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3325949010 | 2021-05-18 | 0202 | PPP | 410 W Boston Post Rd N/A, Mamaroneck, NY, 10543-3434 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: New York Secretary of State