Search icon

PRIMO AMORE CORP

Company Details

Name: PRIMO AMORE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1997 (28 years ago)
Entity Number: 2154261
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 34-33 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIS PIRRI Chief Executive Officer 11 SHERMAN AVENUE, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-33 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106548 Alcohol sale 2022-09-26 2022-09-26 2024-09-30 34 33 FRANCIS LEWIS BLVD, BAYSIDE, New York, 11360 Restaurant

History

Start date End date Type Value
2005-08-12 2011-06-29 Address 34-33 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1999-10-07 2011-06-29 Address 170-05 32ND AVENUE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1999-10-07 2011-06-29 Address 34-33 FRANCIS LEWIS BLVD., FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
1997-06-18 2005-08-12 Address 170-05 32ND AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180606006425 2018-06-06 BIENNIAL STATEMENT 2017-06-01
130614002468 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110629002138 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090603002811 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070611002519 2007-06-11 BIENNIAL STATEMENT 2007-06-01
050812002103 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030522002480 2003-05-22 BIENNIAL STATEMENT 2003-06-01
010620002185 2001-06-20 BIENNIAL STATEMENT 2001-06-01
991007002266 1999-10-07 BIENNIAL STATEMENT 1999-06-01
970618000257 1997-06-18 CERTIFICATE OF INCORPORATION 1997-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2167917901 2020-06-11 0202 PPP 34-33, Francis Lewis Boulevard ,, FLUSHING, NY, 11358-1100
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48300
Loan Approval Amount (current) 48300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11358-1100
Project Congressional District NY-03
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48781.66
Forgiveness Paid Date 2021-06-10
5378478410 2021-02-08 0202 PPS 3433 Francis Lewis Blvd, Flushing, NY, 11358-1930
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64270.5
Loan Approval Amount (current) 64270.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-1930
Project Congressional District NY-03
Number of Employees 9
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64616.85
Forgiveness Paid Date 2021-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State