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
110201003053 2011-02-01 BIENNIAL STATEMENT 2011-01-01
081222002481 2008-12-22 BIENNIAL STATEMENT 2009-01-01
070126002531 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050307002417 2005-03-07 BIENNIAL STATEMENT 2005-01-01
030122002405 2003-01-22 BIENNIAL STATEMENT 2003-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-25 No data 301 HALSTEAD AVENUE, HARRISON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used
2023-10-03 No data 301 HALSTEAD AVENUE, HARRISON 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
2022-11-16 No data 301 HALSTEAD AVENUE, HARRISON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2021-06-02 No data 301 HALSTEAD AVENUE, HARRISON 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)
2021-05-13 No data 301 HALSTEAD AVENUE, HARRISON 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)
2020-05-08 No data 301 HALSTEAD AVENUE, HARRISON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-02-25 No data 301 HALSTEAD AVENUE, HARRISON 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
2018-03-09 No data 301 HALSTEAD AVENUE, HARRISON 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)
2018-02-12 No data 301 HALSTEAD AVENUE, HARRISON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8C - Improper use and storage of clean, sanitized equipment and utensils
2017-02-22 No data 301 HALSTEAD AVENUE, HARRISON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3120528405 2021-02-04 0202 PPS 301 Halstead Ave, Harrison, NY, 10528-3729
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92018
Loan Approval Amount (current) 92018
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 Harrison, WESTCHESTER, NY, 10528-3729
Project Congressional District NY-16
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92802.04
Forgiveness Paid Date 2021-12-16
2131767706 2020-05-01 0202 PPP 301 HALSTEAD AVE, HARRISON, NY, 10528
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75232
Loan Approval Amount (current) 75232
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 HARRISON, WESTCHESTER, NY, 10528-0002
Project Congressional District NY-16
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76104.44
Forgiveness Paid Date 2021-07-02

Date of last update: 13 Mar 2025

Sources: New York Secretary of State