Search icon

FISKARDO ESTIATORIO, INC.

Company Details

Name: FISKARDO ESTIATORIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2001 (24 years ago)
Entity Number: 2665665
ZIP code: 10020
County: New York
Place of Formation: New York
Address: ATTN: DAVID FEILD, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Principal Address: 60 TRIANGLE BLVD, CARLSTADT, NJ, United States, O7072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOWENSTEN, SANDLER DOS Process Agent ATTN: DAVID FEILD, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
JULIA MAKRIS Chief Executive Officer 179 FRANKLIN ST, NEW YORKT, NY, United States, 10013

Licenses

Number Type Date Last renew date End date Address Description
0340-22-105757 Alcohol sale 2022-08-17 2022-08-17 2024-09-30 179 FRANKLIN STREET, NEW YORK, New York, 10013 Restaurant

History

Start date End date Type Value
2009-07-15 2011-07-28 Address 515 MADISON AVE 5TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-07-15 2013-07-31 Address 179 FRANKLIN ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2007-07-16 2009-07-15 Address 60 TRIANGLE BOULEVARD, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer)
2007-07-16 2009-07-15 Address 60 TRIANGLE BOULEVARD, CARLSTADT, NJ, 07072, USA (Type of address: Principal Executive Office)
2007-07-16 2009-07-15 Address 600 THIRD AVENUE / 33RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-10-21 2007-07-16 Address 23 PIKE ST, ALPINES, NJ, 07620, USA (Type of address: Chief Executive Officer)
2003-10-21 2007-07-16 Address 23 PIKE ST, ALPINES, NJ, 07620, USA (Type of address: Principal Executive Office)
2003-10-21 2007-07-16 Address 600 3RD AVE, 33RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-07-31 2003-10-21 Address 179 FRANKLIN STREET, 1ST FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130731002237 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110728002660 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090715002836 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070716002701 2007-07-16 BIENNIAL STATEMENT 2007-07-01
050928002754 2005-09-28 BIENNIAL STATEMENT 2005-07-01
031021002372 2003-10-21 BIENNIAL STATEMENT 2003-07-01
010731000030 2001-07-31 CERTIFICATE OF INCORPORATION 2001-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3675877108 2020-04-12 0202 PPP 179 FRANKLIN ST, NEW YORK, NY, 10013-2805
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236800
Loan Approval Amount (current) 236800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 448323
Servicing Lender Name First Bank
Servicing Lender Address 2465 Kuser Rd, Ste 101, HAMILTON, NJ, 08690-3310
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-2805
Project Congressional District NY-10
Number of Employees 25
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 448323
Originating Lender Name First Bank
Originating Lender Address HAMILTON, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 121611.46
Forgiveness Paid Date 2021-08-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1408510 Insurance 2014-10-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-10-24
Termination Date 2015-04-28
Date Issue Joined 2014-12-05
Pretrial Conference Date 2015-01-05
Section 1332
Sub Section BC
Status Terminated

Parties

Name FISKARDO ESTIATORIO, INC.
Role Plaintiff
Name PHOENIX INSURANCE COMPANY
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State