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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
287609.00
Total Face Value Of Loan:
287609.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-04
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:
205832.00
Total Face Value Of Loan:
205832.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205832
Current Approval Amount:
205832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
208179.74
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
287609
Current Approval Amount:
287609
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
289832.54

Date of last update: 31 Mar 2025

Sources: New York Secretary of State