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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FB4MBMCWARQ3
CAGE Code:
8X6F8
UEI Expiration Date:
2022-03-16

Business Information

Doing Business As:
BOTTINO RESTAURANT
Activation Date:
2021-03-25
Initial Registration Date:
2021-03-16

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
564088.00
Total Face Value Of Loan:
564088.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
564088
Current Approval Amount:
564088
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
568126.56

Court Cases

Court Case Summary

Filing Date:
2022-09-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CRUZ
Party Role:
Plaintiff
Party Name:
BOTTINO CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-10-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BARR
Party Role:
Plaintiff
Party Name:
BOTTINO CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-08-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
KIVO-JACKSON,
Party Role:
Plaintiff
Party Name:
BOTTINO CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State