Search icon

SALERNO CORP.

Company Details

Name: SALERNO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2001 (24 years ago)
Entity Number: 2609933
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 65-01 KISSENA BOULEVARD, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65-01 KISSENA BOULEVARD, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
ALFREDO MOLINARI Chief Executive Officer 154-20 23RD AVENUE, WHITESTONE, NY, United States, 11357

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142590 Alcohol sale 2023-03-07 2023-03-07 2025-02-28 65 01 KISSENA BLVD, FLUSHING, New York, 11367 Restaurant

History

Start date End date Type Value
2007-03-22 2011-03-16 Address 150-16 25TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2003-03-24 2007-03-22 Address 150-16 25TH AVE., WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2003-03-24 2007-03-22 Address 65-01 KISSENA BLVD., FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
2001-02-26 2007-03-22 Address 65-01 KISSENA BLVD., FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110316002570 2011-03-16 BIENNIAL STATEMENT 2011-02-01
070322002835 2007-03-22 BIENNIAL STATEMENT 2007-02-01
050331002202 2005-03-31 BIENNIAL STATEMENT 2005-02-01
030324002828 2003-03-24 BIENNIAL STATEMENT 2003-02-01
010226000381 2001-02-26 CERTIFICATE OF INCORPORATION 2001-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4604568309 2021-01-23 0202 PPS 65-01, FLUSHING, NY, 11367
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29166.66
Loan Approval Amount (current) 113890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11367
Project Congressional District NY-06
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114956.14
Forgiveness Paid Date 2022-03-03
9261667308 2020-05-01 0202 PPP 65-01 KISSENA BLVD, FLUSHING, NY, 11367
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85457
Loan Approval Amount (current) 85457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86754.07
Forgiveness Paid Date 2021-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704710 Fair Labor Standards Act 2017-08-10 settled
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-08-10
Termination Date 2018-03-08
Date Issue Joined 2017-10-18
Section 0201
Sub Section FL
Status Terminated

Parties

Name VAZQUEZ
Role Plaintiff
Name SALERNO CORP.
Role Defendant
1106148 Fair Labor Standards Act 2011-12-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-19
Termination Date 2012-08-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name RASULI
Role Plaintiff
Name SALERNO CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State