Search icon

FIORELLO'S ROMAN CAFE, INC.

Company Details

Name: FIORELLO'S ROMAN CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1973 (52 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EYAPSQBDLLP1 2022-06-28 1900 BROADWAY LBBY, NEW YORK, NY, 10023, 7004, USA 888 7TH AVENUE, SUITE 203, NY, NY, 10106, USA

Business Information

Doing Business As CAFE FIORELLO
URL https://www.cafefiorello.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-04-02
Initial Registration Date 2021-03-29
Entity Start Date 2012-01-20
Fiscal Year End Close Date Dec 26

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SCOTT GROGAN
Address 888 7TH AVENUE, NY, NY, 10106, USA
Government Business
Title PRIMARY POC
Name SCOTT GROGAN
Address 888 7TH AVENUE, NY, NY, 10106, USA
Past Performance Information not Available

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

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: Service of Process)
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 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 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1
2023-09-22 2024-04-22 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1
2021-07-07 2023-09-22 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1
2016-03-10 2024-04-22 Address 888 SEVENTH AVENUE, SUITE 203, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2016-03-10 2024-04-22 Address 888 SEVENTH AVENUE, SUITE 203, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
1994-03-21 2016-03-10 Address 1081 3RD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

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
20070116069 2007-01-16 ASSUMED NAME CORP INITIAL FILING 2007-01-16
940321002962 1994-03-21 BIENNIAL STATEMENT 1994-01-01
930217002455 1993-02-17 BIENNIAL STATEMENT 1993-01-01
B258890-4 1985-08-20 CERTIFICATE OF MERGER 1985-08-20
A322468-3 1976-06-17 CERTIFICATE OF AMENDMENT 1976-06-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-25 No data 1 LINCOLN PLZ, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-19 No data 1 LINCOLN PLZ, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-07 No data 1 LINCOLN PLZ, Manhattan, NEW YORK, NY, 10023 No 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1639798304 2021-01-19 0202 PPS 1900 Broadway, New York, NY, 10023-7004
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1362321
Loan Approval Amount (current) 1362321
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
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, 10023-7004
Project Congressional District NY-12
Number of Employees 104
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1371819.4
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Mar 2025

Sources: New York Secretary of State