Search icon

FIORELLO'S ROMAN CAFE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIORELLO'S ROMAN CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1973 (53 years ago)
Entity Number: 250545
ZIP code: 10106
County: New York
Place of Formation: New York
Address: 888 SEVENTH AVENUE, SUITE 203, NEW YORK, NY, United States, 10106

Contact Details

Phone +1 212-595-5330

Shares Details

Shares issued 10000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SHELDON FIREMAN Chief Executive Officer 888 SEVENTH AVENUE, SUITE 203, NEW YORK, NY, United States, 10106

DOS Process Agent

Name Role Address
SHELDON FIREMAN DOS Process Agent 888 SEVENTH AVENUE, SUITE 203, NEW YORK, NY, United States, 10106

Unique Entity ID

Unique Entity ID:
EYAPSQBDLLP1
CAGE Code:
8YEH9
UEI Expiration Date:
2022-06-28

Business Information

Doing Business As:
CAFE FIORELLO
Activation Date:
2021-04-02
Initial Registration Date:
2021-03-29

Commercial and government entity program

CAGE number:
8YEH9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2026-04-02
SAM Expiration:
2022-06-28

Contact Information

POC:
SCOTT GROGAN
Corporate URL:
https://www.cafefiorello.com

Licenses

Number Status Type Date End date
1225618-DCA Inactive Business 2006-05-02 2012-03-31
1137714-DCA Inactive Business 2006-02-24 2020-12-15
0735125-DCA Inactive Business 1995-05-25 2005-02-28

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 888 SEVENTH AVENUE, SUITE 203, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2024-04-22 2025-01-02 Address 888 SEVENTH AVENUE, SUITE 203, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2024-04-22 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1
2024-04-22 2024-04-22 Address 888 SEVENTH AVENUE, SUITE 203, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2024-04-22 2025-01-02 Address 888 SEVENTH AVENUE, SUITE 203, NEW YORK, NY, 10106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102006918 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240422001922 2024-04-22 BIENNIAL STATEMENT 2024-04-22
190114061299 2019-01-14 BIENNIAL STATEMENT 2019-01-01
171208006381 2017-12-08 BIENNIAL STATEMENT 2017-01-01
160310002025 2016-03-10 BIENNIAL STATEMENT 2015-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175296 SWC-CIN-INT CREDITED 2020-04-10 1559.4300537109375 Sidewalk Cafe Interest for Consent Fee
3164729 SWC-CON-ONL CREDITED 2020-03-03 23907.48046875 Sidewalk Cafe Consent Fee
3015320 SWC-CIN-INT INVOICED 2019-04-10 1524.3900146484375 Sidewalk Cafe Interest for Consent Fee
2998077 SWC-CON-ONL INVOICED 2019-03-06 23369.970703125 Sidewalk Cafe Consent Fee
2940639 SWC-CON INVOICED 2018-12-07 445 Petition For Revocable Consent Fee
2940638 RENEWAL INVOICED 2018-12-07 510 Two-Year License Fee
2752423 SWC-CON-ONL INVOICED 2018-03-01 22934.220703125 Sidewalk Cafe Consent Fee
2688677 SWC-CIN-INT CREDITED 2017-11-02 5836.6298828125 Sidewalk Cafe Interest for Consent Fee
2688678 SWC-CIN-INT INVOICED 2017-11-02 1465.2099609375 Sidewalk Cafe Interest for Consent Fee
2617584 LL VIO INVOICED 2017-05-30 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-19 Settlement (Pre-Hearing) Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
150000.00
Date:
2020-04-13
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:
973087.00
Total Face Value Of Loan:
973087.00
Date:
2020-04-13
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:
973087.00
Total Face Value Of Loan:
973087.00

Paycheck Protection Program

Jobs Reported:
104
Initial Approval Amount:
$973,087
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$973,087
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$982,520.54
Servicing Lender:
Connecticut Community Bank, National Association
Use of Proceeds:
Payroll: $729,815.25
Rent: $243,271.75
Jobs Reported:
104
Initial Approval Amount:
$1,362,321
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,362,321
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,371,819.4
Servicing Lender:
Connecticut Community Bank, National Association
Use of Proceeds:
Payroll: $1,362,315
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2013-07-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
FIORELLO'S ROMAN CAFE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State