Search icon

TOMPETE FOOD CORP.

Company Details

Name: TOMPETE FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1999 (26 years ago)
Entity Number: 2357123
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 135 E 50TH ST, NEW YORK, NY, United States, 10022
Address: 135 EAST 50TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 EAST 50TH ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
PETE BELESIS Chief Executive Officer 135 E 50TH ST, NEW YORK, NY, United States, 10022

Licenses

Number Type Date Last renew date End date Address Description
0240-21-123533 Alcohol sale 2023-11-08 2023-11-08 2025-11-30 135 E 50TH ST, NEW YORK, New York, 10022 Restaurant

History

Start date End date Type Value
1999-03-17 2021-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-17 2001-03-29 Address 135 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160205006049 2016-02-05 BIENNIAL STATEMENT 2015-03-01
130418002184 2013-04-18 BIENNIAL STATEMENT 2013-03-01
110412003138 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090323002674 2009-03-23 BIENNIAL STATEMENT 2009-03-01
070827002505 2007-08-27 BIENNIAL STATEMENT 2007-03-01
050429002588 2005-04-29 BIENNIAL STATEMENT 2005-03-01
010329002570 2001-03-29 BIENNIAL STATEMENT 2001-03-01
990317000274 1999-03-17 CERTIFICATE OF INCORPORATION 1999-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9670197310 2020-05-02 0202 PPP 135 E 50th St, NEW YORK, NY, 10022
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205832
Loan Approval Amount (current) 205832
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 25
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 208179.74
Forgiveness Paid Date 2021-06-29
1800348404 2021-02-02 0202 PPS 135 E 50th St, New York, NY, 10022-7504
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287609
Loan Approval Amount (current) 287609
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, 10022-7504
Project Congressional District NY-12
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 289832.54
Forgiveness Paid Date 2021-11-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State