Search icon

CINQUE FRATELLI INC.

Company Details

Name: CINQUE FRATELLI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2000 (25 years ago)
Entity Number: 2571859
ZIP code: 11439
County: Queens
Place of Formation: New York
Address: 178-01 UNION TPKE, FLUSHING, NY, United States, 11439

Contact Details

Phone +1 718-969-1411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 178-01 UNION TPKE, FLUSHING, NY, United States, 11439

Chief Executive Officer

Name Role Address
ROSARIO ACQUISTA Chief Executive Officer 178-01 UNION TPKE, FLUSHING, NY, United States, 11439

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-121253 No data Alcohol sale 2023-12-27 2023-12-27 2025-12-31 178-01 UNION TPKE, FLUSHING, New York, 11366 Restaurant
1095291-DCA Inactive Business 2007-04-15 No data 2021-04-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
161102007202 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141107007113 2014-11-07 BIENNIAL STATEMENT 2014-11-01
130107002035 2013-01-07 BIENNIAL STATEMENT 2012-11-01
110126002671 2011-01-26 BIENNIAL STATEMENT 2010-11-01
090105003224 2009-01-05 BIENNIAL STATEMENT 2008-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3015308 SWC-CIN-INT INVOICED 2019-04-10 397.8299865722656 Sidewalk Cafe Interest for Consent Fee
3016198 SWC-CON INVOICED 2019-04-10 445 Petition For Revocable Consent Fee
3016197 RENEWAL INVOICED 2019-04-10 510 Two-Year License Fee
2998046 SWC-CON-ONL INVOICED 2019-03-06 6099.18994140625 Sidewalk Cafe Consent Fee
2773019 SWC-CIN-INT INVOICED 2018-04-10 390.4200134277344 Sidewalk Cafe Interest for Consent Fee
2752389 SWC-CON-ONL INVOICED 2018-03-01 5985.47021484375 Sidewalk Cafe Consent Fee
2610796 SWC-CON CREDITED 2017-05-11 445 Petition For Revocable Consent Fee
2610795 RENEWAL INVOICED 2017-05-11 510 Two-Year License Fee
2591218 SWC-CIN-INT INVOICED 2017-04-15 382.3800048828125 Sidewalk Cafe Interest for Consent Fee
2555938 SWC-CON-ONL INVOICED 2017-02-21 5862.35986328125 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
215456.00
Total Face Value Of Loan:
215456.00
Date:
2020-05-21
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:
90000.00
Total Face Value Of Loan:
90000.00
Date:
2020-05-02
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:
113000.00
Total Face Value Of Loan:
113000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113000
Current Approval Amount:
113000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114378.1
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215456
Current Approval Amount:
215456
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
218664.26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State