Search icon

TAURASI, INC.

Company Details

Name: TAURASI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1998 (27 years ago)
Entity Number: 2295644
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 225 7TH AVENUE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-369-9322

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO DIBIASI, JR. Chief Executive Officer 225 7TH AVENUE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 7TH AVENUE, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-110969 No data Alcohol sale 2022-11-14 2022-11-14 2024-12-31 453 4TH ST AKA 225 7TH AVE, BROOKLYN, New York, 11215 Restaurant
1028173-DCA Inactive Business 2007-03-01 No data 2018-09-15 No data No data

History

Start date End date Type Value
2004-11-03 2006-09-06 Address 225 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2000-10-10 2004-11-03 Address 225 7TH AVE., BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2000-10-10 2006-09-06 Address 225 7TH AVE., BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2000-10-10 2006-09-06 Address 225 7TH AVE., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1998-09-08 2000-10-10 Address 233 BROADWAY, SUITE 780, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141021006330 2014-10-21 BIENNIAL STATEMENT 2014-09-01
121224002135 2012-12-24 BIENNIAL STATEMENT 2012-09-01
110321002785 2011-03-21 BIENNIAL STATEMENT 2010-09-01
090105003046 2009-01-05 BIENNIAL STATEMENT 2008-09-01
060906002593 2006-09-06 BIENNIAL STATEMENT 2006-09-01
041103002362 2004-11-03 BIENNIAL STATEMENT 2004-09-01
020927002175 2002-09-27 BIENNIAL STATEMENT 2002-09-01
001010002058 2000-10-10 BIENNIAL STATEMENT 2000-09-01
980908000474 1998-09-08 CERTIFICATE OF INCORPORATION 1998-09-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-20 No data 225 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-15 No data 225 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-28 No data 225 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 No 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
2507930 CLATE INVOICED 2016-12-09 100 Late Fee
2498310 LL VIO INVOICED 2016-11-28 2000 LL - License Violation
2479903 LL VIO CREDITED 2016-11-01 2000 LL - License Violation
2462195 SWC-CON CREDITED 2016-10-05 445 Petition For Revocable Consent Fee
2462194 RENEWAL INVOICED 2016-10-05 510 Two-Year License Fee
2321851 SWC-CIN-INT INVOICED 2016-04-10 323.4599914550781 Sidewalk Cafe Interest for Consent Fee
2286662 SWC-CON-ONL INVOICED 2016-02-26 4958.81005859375 Sidewalk Cafe Consent Fee
2228138 LL VIO INVOICED 2015-12-04 200 LL - License Violation
2144671 LL VIO CREDITED 2015-08-04 250 LL - License Violation
2130846 APPEAL INVOICED 2015-07-15 25 Appeal Filing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-20 Settlement (Pre-Hearing) BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data
2016-10-20 Settlement (Pre-Hearing) CLEARANCE RULES 1 1 No data No data
2015-04-15 Default Decision FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6671037208 2020-04-28 0202 PPP 225 7TH AVE, BROOKLYN, NY, 11215
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77980
Loan Approval Amount (current) 77980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
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 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78802.53
Forgiveness Paid Date 2021-05-26
6151958510 2021-03-03 0202 PPS 225 7th Ave, Brooklyn, NY, 11215-3005
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124925
Loan Approval Amount (current) 124925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-3005
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 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126348.8
Forgiveness Paid Date 2022-05-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State