Search icon

TRATTORIA DIMEO CAFE CORP.

Company Details

Name: TRATTORIA DIMEO CAFE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1997 (28 years ago)
Entity Number: 2156207
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 183 ROSLYN RD., ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE DIMEO Chief Executive Officer 183 ROSLYN RD, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 183 ROSLYN RD., ROSLYN HEIGHTS, NY, United States, 11577

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131551 Alcohol sale 2023-01-04 2023-01-04 2025-01-31 183 ROSLYN ROAD, ROSLYN HEIGHTS, New York, 11577 Restaurant

History

Start date End date Type Value
2003-05-21 2009-06-19 Address 183 ROSLYN RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1999-06-25 2003-05-21 Address 183 ROSLYN RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1997-06-24 1999-06-25 Address 320 OLD COUNTRY RD STE 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170629006043 2017-06-29 BIENNIAL STATEMENT 2017-06-01
150609006396 2015-06-09 BIENNIAL STATEMENT 2015-06-01
130618006375 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110715002568 2011-07-15 BIENNIAL STATEMENT 2011-06-01
090619002459 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070720003141 2007-07-20 BIENNIAL STATEMENT 2007-06-01
050907002282 2005-09-07 BIENNIAL STATEMENT 2005-06-01
030521002225 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010625002051 2001-06-25 BIENNIAL STATEMENT 2001-06-01
990625002027 1999-06-25 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3497998504 2021-02-24 0202 PPS 111 Arleigh Rd, Douglaston, NY, 11363-1140
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226831.5
Loan Approval Amount (current) 226831.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Douglaston, QUEENS, NY, 11363-1140
Project Congressional District NY-03
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 229317.32
Forgiveness Paid Date 2022-04-06
2936417409 2020-05-06 0235 PPP 183 Roslyn Road, Roslyn Heights, NY, 11577
Loan Status Date 2021-08-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162000
Loan Approval Amount (current) 162000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 163930.68
Forgiveness Paid Date 2021-07-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State