Search icon

LA BRUSCHETTA RESTAURANT OF NY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LA BRUSCHETTA RESTAURANT OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1997 (28 years ago)
Entity Number: 2154397
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1785 77TH ST, BROOKLYN, NY, United States, 11214
Principal Address: 256 7TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHYLLIS VILARDO Chief Executive Officer 256 7TH AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
J.P. CLEMENT INC DOS Process Agent 1785 77TH ST, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2025-07-16 2025-07-16 Address 256 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2025-07-16 2025-07-16 Address 256 7TH AVE, BROOKLYN, NY, 11215, 3611, USA (Type of address: Chief Executive Officer)
2005-08-24 2025-07-16 Address 256 7TH AVE, BROOKLYN, NY, 11215, 3611, USA (Type of address: Chief Executive Officer)
2005-08-24 2025-07-16 Address 1785 77TH ST, BROOKLYN, NY, 11214, 1111, USA (Type of address: Service of Process)
1999-09-14 2005-08-24 Address 1324 79TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250716000529 2025-07-16 BIENNIAL STATEMENT 2025-07-16
221214001933 2022-12-14 BIENNIAL STATEMENT 2021-06-01
130626002185 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110715002601 2011-07-15 BIENNIAL STATEMENT 2011-06-01
090625002669 2009-06-25 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

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:
19785.00
Total Face Value Of Loan:
19785.00
Date:
2020-05-11
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:
24155.00
Total Face Value Of Loan:
24155.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$24,155
Date Approved:
2020-05-11
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,155
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,308.08
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $24,155
Jobs Reported:
4
Initial Approval Amount:
$19,785
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,785
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,887.45
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $19,783
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State