Search icon

NONNA RESTUARANT CORP.

Company Details

Name: NONNA RESTUARANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1999 (26 years ago)
Entity Number: 2391287
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 190-A DUANE STREET, NEW YORK, NY, United States, 10013
Principal Address: ROC RESTAURANT, 190-A DUANE ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-625-3333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 190-A DUANE STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ROCCO CADOLINI Chief Executive Officer 190-A DUANE ST, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1200802-DCA Inactive Business 2005-06-16 2017-12-15
1118246-DCA Inactive Business 2005-01-21 2006-02-28
1025909-DCA Inactive Business 2003-03-19 2005-02-28

Filings

Filing Number Date Filed Type Effective Date
130709002225 2013-07-09 BIENNIAL STATEMENT 2013-06-01
110705002392 2011-07-05 BIENNIAL STATEMENT 2011-06-01
070730002754 2007-07-30 BIENNIAL STATEMENT 2007-06-01
050809002032 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030604002024 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010601002352 2001-06-01 BIENNIAL STATEMENT 2001-06-01
990622000723 1999-06-22 CERTIFICATE OF INCORPORATION 1999-06-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-14 No data 190A DUANE ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-11 No data 190A DUANE ST, Manhattan, NEW YORK, NY, 10013 Violation Issued 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
2693150 SWC-CONADJ CREDITED 2017-11-13 5937.3701171875 Sidewalk Cafe Consent Fee Manual Adjustment
2693151 SWC-CIN-INT CREDITED 2017-11-13 387.2900085449219 Sidewalk Cafe Interest for Consent Fee
2591419 SWC-CIN-INT CREDITED 2017-04-15 968.219970703125 Sidewalk Cafe Interest for Consent Fee
2556095 SWC-CON-ONL CREDITED 2017-02-21 14843.41015625 Sidewalk Cafe Consent Fee
2520563 LL VIO INVOICED 2016-12-27 750 LL - License Violation
2477525 LL VIO CREDITED 2016-10-27 750 LL - License Violation
2321839 SWC-CIN-INT INVOICED 2016-04-10 948.2999877929688 Sidewalk Cafe Interest for Consent Fee
2286865 SWC-CON-ONL INVOICED 2016-02-26 14538.1103515625 Sidewalk Cafe Consent Fee
2257723 SWC-CONADJ INVOICED 2016-01-14 941.719970703125 Sidewalk Cafe Consent Fee Manual Adjustment
2220337 RENEWAL INVOICED 2015-11-20 510 Two-Year License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-14 Hearing Decision THE SIDEWALK CAF+'S [BASE WALL/RAILING/FENCE] IS NOT REMOVABLE [OR IS NOT SELF-SUPPORTING]. 1 No data 1 No data
2016-10-14 Hearing Decision A [DOOR, WINDOW, ETC.] PROJECTS BEYOND THE DESIGNATED EXTERIOR PERIMETER OF THE SIDEWALK CAF+. 1 No data No data 1
2014-06-11 Hearing Decision BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 No data 1 No data

Date of last update: 20 Jan 2025

Sources: New York Secretary of State