Search icon

I MALATESTA TRATTORIA INC.

Company Details

Name: I MALATESTA TRATTORIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1998 (27 years ago)
Entity Number: 2229725
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 225 BROADWAY SUITE 1620, NEW YORK, NY, United States, 10007
Principal Address: 159 CHRISTOPHER ST, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-741-1207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAURO BARETI Chief Executive Officer 159 CHRISTOPHER ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
DAVID KORNGUT, ESQ. DOS Process Agent 225 BROADWAY SUITE 1620, NEW YORK, NY, United States, 10007

Licenses

Number Status Type Date End date
1076713-DCA Inactive Business 2005-02-11 2020-09-25

History

Start date End date Type Value
2000-05-17 2002-02-01 Address 159 CHRISTOPHER ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-05-17 2002-02-01 Address 235 2ND AVE, 1N, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140408002146 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120306002101 2012-03-06 BIENNIAL STATEMENT 2012-02-01
100222002414 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080212002862 2008-02-12 BIENNIAL STATEMENT 2008-02-01
060228002838 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040129002519 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020201002375 2002-02-01 BIENNIAL STATEMENT 2002-02-01
000517002515 2000-05-17 BIENNIAL STATEMENT 2000-02-01
980218000348 1998-02-18 CERTIFICATE OF INCORPORATION 1998-02-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-04 No data 649 WASHINGTON ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174663 SWC-CIN-INT CREDITED 2020-04-10 896.1900024414062 Sidewalk Cafe Interest for Consent Fee
3164693 SWC-CON-ONL CREDITED 2020-03-03 13739.4501953125 Sidewalk Cafe Consent Fee
2998041 SWC-CON-ONL INVOICED 2019-03-06 13430.5498046875 Sidewalk Cafe Consent Fee
2930779 RENEWAL INVOICED 2018-11-16 510 Two-Year License Fee
2773491 SWC-CIN-INT INVOICED 2018-04-10 859.739990234375 Sidewalk Cafe Interest for Consent Fee
2752384 SWC-CON-ONL INVOICED 2018-03-01 13180.1201171875 Sidewalk Cafe Consent Fee
2694506 PL VIO INVOICED 2017-11-15 200 PL - Padlock Violation
2590836 SWC-CIN-INT INVOICED 2017-04-15 842.0399780273438 Sidewalk Cafe Interest for Consent Fee
2555933 SWC-CON-ONL INVOICED 2017-02-21 12909.0302734375 Sidewalk Cafe Consent Fee
2321830 SWC-CIN-INT INVOICED 2016-04-10 824.72998046875 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-04 Pleaded RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4526298206 2020-08-06 0202 PPP 649 Washington Street, New York, NY, 10014-2865
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135600
Loan Approval Amount (current) 122400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10014-2865
Project Congressional District NY-10
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123539
Forgiveness Paid Date 2021-07-28
7156828510 2021-03-05 0202 PPS 649 Washington St, New York, NY, 10014-2865
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173699
Loan Approval Amount (current) 173699
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10014-2865
Project Congressional District NY-10
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175744.79
Forgiveness Paid Date 2022-05-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State