Search icon

LITTLE VENICE RESTAURANT, INC.

Company Details

Name: LITTLE VENICE RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1973 (52 years ago)
Entity Number: 252075
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 111 CHENANGO STREET, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 4000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROMEO LISIO Chief Executive Officer 111 CHENANGO STREET, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 CHENANGO STREET, BINGHAMTON, NY, United States, 13901

Licenses

Number Type Date Last renew date End date Address Description
0340-23-227175 Alcohol sale 2023-09-06 2023-09-06 2025-09-30 111 CHENANGO STREET, BINGHAMTON, New York, 13901 Restaurant

History

Start date End date Type Value
2007-01-26 2017-01-04 Address 111 CHENANGO STREET, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
2003-01-08 2007-01-26 Address 111 CHENANGO ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2003-01-08 2007-01-26 Address 111 CHENANGO ST, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
1993-02-24 2003-01-08 Address 111 CHENANGO STREET, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
1993-02-24 2003-01-08 Address 111 CHENANGO STREET, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
1973-01-22 1994-01-21 Address 111 CHENANGO ST., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190123060319 2019-01-23 BIENNIAL STATEMENT 2019-01-01
170104006895 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150102007544 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130114006456 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110126002334 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090102003113 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070126002803 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050201002620 2005-02-01 BIENNIAL STATEMENT 2005-01-01
030108002432 2003-01-08 BIENNIAL STATEMENT 2003-01-01
010105002644 2001-01-05 BIENNIAL STATEMENT 2001-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-04-11 No data 111 Chenango STREET, BINGHAMTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2024-08-22 No data 111 Chenango STREET, BINGHAMTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2023-05-25 No data 111 Chenango STREET, BINGHAMTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-03-24 No data 111 Chenango STREET, BINGHAMTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2021-08-31 No data 111 Chenango STREET, BINGHAMTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2020-07-07 No data 111 Chenango STREET, BINGHAMTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2019-03-19 No data 111 Chenango STREET, BINGHAMTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2018-09-14 No data 111 Chenango STREET, BINGHAMTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2017-11-08 No data 111 Chenango STREET, BINGHAMTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2016-11-23 No data 111 Chenango STREET, BINGHAMTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5368607205 2020-04-27 0248 PPP 111 CHENANGO ST, BINGHAMTON, NY, 13901-2803
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320165
Loan Approval Amount (current) 320165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13901-2803
Project Congressional District NY-19
Number of Employees 65
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 323740.18
Forgiveness Paid Date 2021-06-08
7896758301 2021-01-28 0248 PPS 111 Chenango St, Binghamton, NY, 13901-2803
Loan Status Date 2021-02-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 418850
Loan Approval Amount (current) 418850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13901-2803
Project Congressional District NY-19
Number of Employees 55
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 424208.98
Forgiveness Paid Date 2022-05-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State