Search icon

PORTICI RESTAURANT INC.

Company Details

Name: PORTICI RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1998 (26 years ago)
Entity Number: 2327697
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 621 9TH AVENUE, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-315-4582

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 621 9TH AVENUE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
CARLO SCHIATTARELLA Chief Executive Officer 621 9TH AVENUE, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-127067 No data Alcohol sale 2023-04-06 2023-04-06 2025-04-30 621 9TH AVE, NEW YORK, New York, 10036 Restaurant
1163815-DCA Inactive Business 2006-04-20 No data 2020-04-15 No data No data

History

Start date End date Type Value
2002-12-04 2006-12-18 Address ATTN: CARLO SCHIATTARELLA, 621 9TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-12-13 2006-12-18 Address 621 9TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-12-13 2006-12-18 Address 621 9TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-12-22 2002-12-04 Address 621 9TH AVENUE, ATTENTION: CARLO SCHIATTARELLA, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-12-22 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090108002265 2009-01-08 BIENNIAL STATEMENT 2008-12-01
061218002464 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050301002315 2005-03-01 BIENNIAL STATEMENT 2004-12-01
021204002752 2002-12-04 BIENNIAL STATEMENT 2002-12-01
001213002298 2000-12-13 BIENNIAL STATEMENT 2000-12-01
981222000607 1998-12-22 CERTIFICATE OF INCORPORATION 1998-12-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-20 No data 621 9TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-28 No data 621 9TH AVE, Manhattan, NEW YORK, NY, 10036 No Evidence of Activity 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
3175312 SWC-CIN-INT CREDITED 2020-04-10 718.0499877929688 Sidewalk Cafe Interest for Consent Fee
3164748 SWC-CON-ONL CREDITED 2020-03-03 11008.3603515625 Sidewalk Cafe Consent Fee
3015661 SWC-CIN-INT INVOICED 2019-04-10 701.9400024414062 Sidewalk Cafe Interest for Consent Fee
2998097 SWC-CON-ONL INVOICED 2019-03-06 10760.8701171875 Sidewalk Cafe Consent Fee
2773643 SWC-CIN-INT INVOICED 2018-04-10 688.8300170898438 Sidewalk Cafe Interest for Consent Fee
2774376 SWC-CON INVOICED 2018-04-10 445 Petition For Revocable Consent Fee
2774375 RENEWAL INVOICED 2018-04-10 510 Two-Year License Fee
2752467 SWC-CON-ONL INVOICED 2018-03-01 10560.2197265625 Sidewalk Cafe Consent Fee
2324355 RENEWAL INVOICED 2016-04-12 510 Two-Year License Fee
2324356 SWC-CON CREDITED 2016-04-12 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2709627707 2020-05-01 0202 PPP 621 9TH AVE, NEW YORK, NY, 10036
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164450
Loan Approval Amount (current) 164450
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, 10036-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 166885.32
Forgiveness Paid Date 2021-10-28
3128768608 2021-03-16 0202 PPS 621 9th Ave, New York, NY, 10036-3707
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230230
Loan Approval Amount (current) 230230
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, 10036-3707
Project Congressional District NY-12
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 233338.62
Forgiveness Paid Date 2022-07-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State