Search icon

CAZZOLINA RESTAURANT CORP.

Company Details

Name: CAZZOLINA RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1999 (26 years ago)
Entity Number: 2376614
ZIP code: 10175
County: New York
Place of Formation: New York
Address: 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENZO CARUSONE Chief Executive Officer 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175

History

Start date End date Type Value
2007-06-11 2011-06-10 Address 521 FIFTH AVE, NEW YORK, NY, 10175, 0003, USA (Type of address: Chief Executive Officer)
2001-07-30 2007-06-11 Address 521 FIFTH AVE, NEW YORK, NY, 10175, 0003, USA (Type of address: Chief Executive Officer)
2001-07-30 2011-06-10 Address 521 FIFTH AVE, NEW YORK, NY, 10175, 0003, USA (Type of address: Principal Executive Office)
2001-07-30 2011-06-10 Address 521 FIFTH AVE, NEW YORK, NY, 10175, 0003, USA (Type of address: Service of Process)
1999-05-10 2001-07-30 Address C/O DORNBUSH MENSCH ET AL LLP, 747 THIRD AVENUE 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130605002138 2013-06-05 BIENNIAL STATEMENT 2013-05-01
110610002509 2011-06-10 BIENNIAL STATEMENT 2011-05-01
090519002109 2009-05-19 BIENNIAL STATEMENT 2009-05-01
070611002631 2007-06-11 BIENNIAL STATEMENT 2007-05-01
050720002724 2005-07-20 BIENNIAL STATEMENT 2005-05-01
030618002125 2003-06-18 BIENNIAL STATEMENT 2003-05-01
010730002023 2001-07-30 BIENNIAL STATEMENT 2001-05-01
990510000741 1999-05-10 CERTIFICATE OF INCORPORATION 1999-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6709327709 2020-05-01 0202 PPP 1 EAST 43RD ST, NEW YORK, NY, 10175
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59300
Loan Approval Amount (current) 59300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10175-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59720.04
Forgiveness Paid Date 2021-02-09
9048848507 2021-03-12 0202 PPS 1 EAST 43RD ST, NEW YORK, NY, 10175
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83000
Loan Approval Amount (current) 83000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10175
Project Congressional District NY-10
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83431.14
Forgiveness Paid Date 2021-09-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State