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

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
124925.00
Total Face Value Of Loan:
124925.00
Date:
2020-04-28
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:
77980.00
Total Face Value Of Loan:
77980.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77980
Current Approval Amount:
77980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
78802.53
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124925
Current Approval Amount:
124925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
126348.8

Date of last update: 31 Mar 2025

Sources: New York Secretary of State