Search icon

BOTTINO CORP.

Company Details

Name: BOTTINO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1997 (27 years ago)
Entity Number: 2208777
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 246-248 10TH AVE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FB4MBMCWARQ3 2022-03-16 246 10TH AVE FRNT, NEW YORK, NY, 10001, 7000, USA 246 10TH AVE FRNT, NEW YORK, NY, 10001, 7000, USA

Business Information

Doing Business As BOTTINO RESTAURANT
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-25
Initial Registration Date 2021-03-16
Entity Start Date 1997-06-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANIEL EMERMAN
Address 40 62ND ST, WEST NEW YORK, NJ, 07093, USA
Government Business
Title PRIMARY POC
Name DANIEL EMERMAN
Address 40 62ND ST, WEST NEW YORK, NJ, 07093, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 246-248 10TH AVE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DANIEL EMERMAN Chief Executive Officer 40 62ND ST, WEST NEW YORK, NJ, United States, 07093

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131646 Alcohol sale 2023-04-11 2023-04-11 2025-04-30 246 248 10TH AVE, NEW YORK, New York, 10011 Restaurant

History

Start date End date Type Value
2000-01-14 2020-09-30 Address 118 EAST 19TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1997-12-16 2000-01-14 Address 246-248 10TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200930060070 2020-09-30 BIENNIAL STATEMENT 2019-12-01
011203002478 2001-12-03 BIENNIAL STATEMENT 2001-12-01
000114002146 2000-01-14 BIENNIAL STATEMENT 1999-12-01
971216000251 1997-12-16 CERTIFICATE OF INCORPORATION 1997-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6355468409 2021-02-10 0202 PPS 246 10th Ave, New York, NY, 10001-7000
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 564088
Loan Approval Amount (current) 564088
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-7000
Project Congressional District NY-12
Number of Employees 34
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 568126.56
Forgiveness Paid Date 2021-11-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State