Search icon

VETVA RESTAURANT CORP.

Company Details

Name: VETVA RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1998 (27 years ago)
Entity Number: 2249421
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 208 EAST 60TH STREET, NEW YORK, NY, United States, 10022

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
QFP9YU28VPJ3 2022-06-24 208 E 60TH ST FRNT, NEW YORK, NY, 10022, 1462, USA 208 E 60TH ST FRNT, NEW YORK, NY, 10022, 1462, USA

Business Information

Doing Business As CANALETTO
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-31
Initial Registration Date 2021-03-26
Entity Start Date 1998-04-14
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DJULIANO ZULIANI
Address 208 E 60TH ST FRNT, NEW YORK, NY, 10022, USA
Government Business
Title PRIMARY POC
Name DJULIANO ZULIANI
Address 208 E 60TH ST FRNT, NEW YORK, NY, 10022, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 EAST 60TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DJULIANO ZULIANI Chief Executive Officer 208 EAST 60TH STREET, NEW YORK, NY, United States, 10022

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131458 Alcohol sale 2023-08-08 2023-08-08 2025-08-31 208 EAST 60TH STREET, NEW YORK, New York, 10022 Restaurant

History

Start date End date Type Value
1998-04-14 2000-05-23 Address 208 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210730001277 2021-07-30 BIENNIAL STATEMENT 2021-07-30
020405002711 2002-04-05 BIENNIAL STATEMENT 2002-04-01
000523002479 2000-05-23 BIENNIAL STATEMENT 2000-04-01
980414000524 1998-04-14 CERTIFICATE OF INCORPORATION 1998-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9584787303 2020-05-02 0202 PPP 208 E 60TH ST, NEW YORK, NY, 10022
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193737
Loan Approval Amount (current) 193737
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, 10022-0001
Project Congressional District NY-12
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196911.92
Forgiveness Paid Date 2021-12-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State