Search icon

TRATTORIA VIVOLO, INC.

Company Details

Name: TRATTORIA VIVOLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2001 (24 years ago)
Entity Number: 2598742
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 301 HALSTEAD AVENUE, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEAN VIVOLO Chief Executive Officer 301 HALSTEAD AVENUE, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
TRATTORIA VIVOLO, INC. DOS Process Agent 301 HALSTEAD AVENUE, HARRISON, NY, United States, 10528

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127892 Alcohol sale 2023-04-07 2023-04-07 2025-04-30 301 HALSTEAD AVENUE, HARRISON, New York, 10528 Restaurant

History

Start date End date Type Value
2007-01-26 2021-01-12 Address 301 HALSTEAD AVENUE, HARRISON, NY, 10528, 3729, USA (Type of address: Service of Process)
2003-01-22 2007-01-26 Address 301 HALSTEAD AVE, HARRISON, NY, 10528, 3729, USA (Type of address: Chief Executive Officer)
2003-01-22 2007-01-26 Address 301 HALSTEAD AVE, HARRISON, NY, 10528, 3729, USA (Type of address: Principal Executive Office)
2003-01-22 2007-01-26 Address 301 HALSTEAD AVE, HARRISON, NY, 10528, 3729, USA (Type of address: Service of Process)
2001-01-26 2003-01-22 Address 75 ISELIN TERRACE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210112060707 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190107060147 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170110006652 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150102006364 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130124002034 2013-01-24 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
92018.00
Total Face Value Of Loan:
92018.00
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:
75232.00
Total Face Value Of Loan:
75232.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75232
Current Approval Amount:
75232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76104.44
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92018
Current Approval Amount:
92018
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92802.04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State