Search icon

LUNELLA RISTORANTE, INC.

Company Details

Name: LUNELLA RISTORANTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2000 (25 years ago)
Entity Number: 2553270
ZIP code: 10924
County: New York
Place of Formation: New York
Address: 3 Hatfield Lane 3B, Goshen, NY, United States, 10924
Principal Address: 173 MULBERRY STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-966-6639

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LUNELLA RISTORANTE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 113579971 2023-04-10 LUNELLA RISTORANTE INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 2129666639
Plan sponsor’s address 173 MULBERRY STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-04-10
Name of individual signing EDWARD ROJAS
LUNELLA RISTORANTE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 113579971 2022-05-13 LUNELLA RISTORANTE INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 2129666639
Plan sponsor’s address 173 MULBERRY STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-05-13
Name of individual signing EDWARD ROJAS
LUNELLA RISTORANTE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 113579971 2021-07-09 LUNELLA RISTORANTE INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 2129666639
Plan sponsor’s address 173 MULBERRY STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing EDWARD ROJAS
LUNELLA RISTORANTE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 113579971 2020-05-18 LUNELLA RISTORANTE INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 2129666639
Plan sponsor’s address 173 MULBERRY STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing EDWARD ROJAS
LUNELLA RISTORANTE INC 401 K PROFIT SHARING PLAN TRUST 2018 113579971 2019-06-03 LUNELLA RISTORANTE INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 2129666639
Plan sponsor’s address 173 MULBERRY STREET, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 Hatfield Lane 3B, Goshen, NY, United States, 10924

Chief Executive Officer

Name Role Address
ROSSANA RUSSO Chief Executive Officer 173 MULBERRY STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-128689 No data Alcohol sale 2023-06-14 2023-06-14 2025-06-30 173 MULBERRY STREET, NEW YORK, New York, 10013 Restaurant
1072629-DCA Inactive Business 2007-03-01 No data 2020-04-04 No data No data

History

Start date End date Type Value
2023-05-04 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-15 2010-10-07 Address 45 GATEWAY DRIVE, COPIAGUE HARBOR, NY, 11726, USA (Type of address: Chief Executive Officer)
2004-10-15 2010-10-07 Address 45 GATEWAY DRIVE, COPIAGUE HARBOR, NY, 11726, USA (Type of address: Principal Executive Office)
2004-10-15 2010-10-07 Address 173 MULBERRY ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-09-15 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-09-15 2004-10-15 Address 415 GATEWAY DRIVE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210706000874 2021-07-06 BIENNIAL STATEMENT 2021-07-06
120910006906 2012-09-10 BIENNIAL STATEMENT 2012-09-01
101007002679 2010-10-07 BIENNIAL STATEMENT 2010-09-01
080829002069 2008-08-29 BIENNIAL STATEMENT 2008-09-01
060821002175 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041015002336 2004-10-15 BIENNIAL STATEMENT 2004-09-01
000915000370 2000-09-15 CERTIFICATE OF INCORPORATION 2000-09-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-29 No data 173 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-17 No data 173 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 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
3174660 SWC-CIN-INT CREDITED 2020-04-10 285.0299987792969 Sidewalk Cafe Interest for Consent Fee
3164690 SWC-CON-ONL CREDITED 2020-03-03 4369.72998046875 Sidewalk Cafe Consent Fee
3087809 SWC-CON INVOICED 2019-09-20 445 Petition For Revocable Consent Fee
3087808 RENEWAL INVOICED 2019-09-20 510 Two-Year License Fee
3015306 SWC-CIN-INT INVOICED 2019-04-10 278.6099853515625 Sidewalk Cafe Interest for Consent Fee
2998037 SWC-CON-ONL INVOICED 2019-03-06 4271.490234375 Sidewalk Cafe Consent Fee
2937353 SWC-CIN-INT INVOICED 2018-11-30 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2773173 SWC-CIN-INT INVOICED 2018-04-10 273.4200134277344 Sidewalk Cafe Interest for Consent Fee
2752380 SWC-CON-ONL INVOICED 2018-03-01 4191.83984375 Sidewalk Cafe Consent Fee
2660492 RENEWAL INVOICED 2017-08-29 510 Two-Year License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6151988301 2021-01-26 0202 PPS 173 Mulberry St, New York, NY, 10013-3758
Loan Status Date 2021-02-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86852
Loan Approval Amount (current) 86852
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3758
Project Congressional District NY-10
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3125007710 2020-05-01 0235 PPP 45 Gateway Drive, COPAGUE, NY, 11726
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69035
Loan Approval Amount (current) 69035
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 COPAGUE, SUFFOLK, NY, 11726-0001
Project Congressional District NY-02
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 69811.15
Forgiveness Paid Date 2021-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902683 Americans with Disabilities Act - Other 2019-03-26 consent
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 both
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-26
Termination Date 2019-07-10
Section 1331
Sub Section OT
Status Terminated

Parties

Name DUNBAR
Role Plaintiff
Name LUNELLA RISTORANTE, INC.
Role Defendant
1505518 Fair Labor Standards Act 2015-07-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-15
Termination Date 2018-02-28
Date Issue Joined 2017-05-16
Pretrial Conference Date 2015-10-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name BALVERDE,
Role Plaintiff
Name LUNELLA RISTORANTE, INC.
Role Defendant
2405205 Fair Labor Standards Act 2024-07-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-10
Termination Date 2024-10-04
Date Issue Joined 2024-09-03
Section 0201
Sub Section DO
Status Terminated

Parties

Name ROSALES MEDINA,
Role Plaintiff
Name LUNELLA RISTORANTE, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State