Search icon

AND ANOTHER ONE, INC.

Company Details

Name: AND ANOTHER ONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1998 (27 years ago)
Entity Number: 2227312
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 190 EAST 2ND STREET, 190 EAST 2ND STREET, NEW YORK, NY, United States, 10009
Principal Address: 355 GREENWICH STREET#3, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-228-3946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEATRICE TOSTI DI VALMINUTA DOS Process Agent 190 EAST 2ND STREET, 190 EAST 2ND STREET, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
BEATRICE TOSTI DI VALMINUTA Chief Executive Officer 190 EAST 2ND STREET, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-111695 No data Alcohol sale 2022-11-07 2022-11-07 2024-10-31 190 E 2ND ST, NEW YORK, New York, 10009 Restaurant
1274286-DCA Inactive Business 2007-12-14 No data 2012-12-31 No data No data

History

Start date End date Type Value
2024-12-13 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-10 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-10 2023-06-06 Address 591 STEWART AVENUE, STE. 530, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606001230 2023-06-06 BIENNIAL STATEMENT 2022-02-01
980210000628 1998-02-10 CERTIFICATE OF INCORPORATION 1998-02-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
893874 RENEWAL INVOICED 2010-11-15 110 CRD Renewal Fee
893875 RENEWAL INVOICED 2008-12-18 110 CRD Renewal Fee
853420 LICENSE INVOICED 2007-12-17 85 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1274288507 2021-02-18 0202 PPS 190 E 2nd St, New York, NY, 10009-7737
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227490
Loan Approval Amount (current) 227490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10009-7737
Project Congressional District NY-10
Number of Employees 21
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 228886.54
Forgiveness Paid Date 2021-10-06
2475827301 2020-04-29 0202 PPP 190 EAST 2ND ST., NEW YORK, NY, 10009
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162495
Loan Approval Amount (current) 162495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10009-0001
Project Congressional District NY-12
Number of Employees 21
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 164422.37
Forgiveness Paid Date 2021-07-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801491 Americans with Disabilities Act - Other 2018-02-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-19
Termination Date 2018-07-10
Date Issue Joined 2018-04-12
Pretrial Conference Date 2018-05-15
Section 1210
Sub Section 1
Status Terminated

Parties

Name RIVERA
Role Plaintiff
Name AND ANOTHER ONE, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State