Search icon

FOOD IN ITALY LLC

Company Details

Name: FOOD IN ITALY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2000 (25 years ago)
Entity Number: 2516562
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 337 EAST 10TH ST, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
GNOCCO RESTAURANT DOS Process Agent 337 EAST 10TH ST, NEW YORK, NY, United States, 10009

Licenses

Number Type Date Last renew date End date Address Description
0340-22-102982 Alcohol sale 2024-08-02 2024-08-02 2026-08-31 337 E 10TH ST, NEW YORK, New York, 10009 Restaurant

History

Start date End date Type Value
2010-06-28 2024-04-19 Address 337 EAST 10TH ST, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2006-05-25 2010-06-28 Address 337 E TENTH ST, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2000-06-02 2006-05-25 Address 337 EAST 10TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419002368 2024-04-19 BIENNIAL STATEMENT 2024-04-19
180604008466 2018-06-04 BIENNIAL STATEMENT 2018-06-01
140609007221 2014-06-09 BIENNIAL STATEMENT 2014-06-01
100628002254 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080609002510 2008-06-09 BIENNIAL STATEMENT 2008-06-01
060525002417 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040615002335 2004-06-15 BIENNIAL STATEMENT 2004-06-01
020522002037 2002-05-22 BIENNIAL STATEMENT 2002-06-01
000925000214 2000-09-25 AFFIDAVIT OF PUBLICATION 2000-09-25
000925000211 2000-09-25 AFFIDAVIT OF PUBLICATION 2000-09-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
616895 CNV_FS INVOICED 2004-06-24 1500 Comptroller's Office security fee - sidewalk cafT
616896 CNV_PC INVOICED 2004-06-24 445 Petition for revocable Consent - SWC Review Fee
616897 LICENSE INVOICED 2004-06-24 510 Two-Year License Fee
616894 PLANREVIEW INVOICED 2004-06-24 310 Plan Review Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6871538402 2021-02-11 0202 PPS 337 E 10th St, New York, NY, 10009-5034
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197102
Loan Approval Amount (current) 197102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10009-5034
Project Congressional District NY-10
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 198808.25
Forgiveness Paid Date 2021-12-28
7940217806 2020-06-04 0202 PPP 337 East 10th street GF, New York, NY, 10009-5005
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150364
Loan Approval Amount (current) 150364
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10009-5005
Project Congressional District NY-10
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 152543.25
Forgiveness Paid Date 2021-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2010001 Americans with Disabilities Act - Other 2020-11-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-29
Termination Date 2021-03-16
Section 1218
Sub Section 8
Status Terminated

Parties

Name ADAMS
Role Plaintiff
Name FOOD IN ITALY LLC
Role Defendant
1408621 Fair Labor Standards Act 2014-10-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-10-29
Termination Date 2015-06-30
Date Issue Joined 2015-01-30
Pretrial Conference Date 2015-02-25
Section 0201
Sub Section DO
Status Terminated

Parties

Name TELLEZ,
Role Plaintiff
Name FOOD IN ITALY LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State