Search icon

LA BRUSCHETTA RESTAURANT OF NY INC.

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
1999-09-14 2005-08-24 Address 1324 79TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1999-09-14 2005-08-24 Address 1324 79TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
1997-06-18 2005-08-24 Address 7204 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
070612002870 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050824002447 2005-08-24 BIENNIAL STATEMENT 2005-06-01
030612002592 2003-06-12 BIENNIAL STATEMENT 2003-06-01
010604002468 2001-06-04 BIENNIAL STATEMENT 2001-06-01
990914002734 1999-09-14 BIENNIAL STATEMENT 1999-06-01
970618000474 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
4811427407 2020-05-11 0202 PPP 256 7TH AVE, BROOKLYN, NY, 11215-3611
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24155
Loan Approval Amount (current) 24155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-3611
Project Congressional District NY-10
Number of Employees 4
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14308.08
Forgiveness Paid Date 2021-06-10
9548368403 2021-02-17 0202 PPS 256 7th Ave, Brooklyn, NY, 11215-3611
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19785
Loan Approval Amount (current) 19785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-3611
Project Congressional District NY-10
Number of Employees 4
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19887.45
Forgiveness Paid Date 2021-08-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State