Search icon

QUATRO AMICI, INC.

Company Details

Name: QUATRO AMICI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2002 (23 years ago)
Entity Number: 2744950
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 164 n. village avenue, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 164 N VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIEGO STORNELLO Chief Executive Officer 164 N VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Agent

Name Role Address
benedetto lomanto Agent 164 n. village avenue, ROCKVILLE CENTRE, NY, 11570

DOS Process Agent

Name Role Address
the llc DOS Process Agent 164 n. village avenue, ROCKVILLE CENTRE, NY, United States, 11570

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142592 Alcohol sale 2023-05-15 2023-05-15 2025-06-30 164 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, New York, 11570 Restaurant

History

Start date End date Type Value
2019-08-07 2022-01-28 Address 36-21 200 STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2004-04-27 2022-01-28 Address 164 N VILLAGE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2002-03-20 2022-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-20 2019-08-07 Address 77-25 87TH ST., GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220128000024 2022-01-19 CERTIFICATE OF CHANGE BY ENTITY 2022-01-19
200305061215 2020-03-05 BIENNIAL STATEMENT 2020-03-01
190807060268 2019-08-07 BIENNIAL STATEMENT 2018-03-01
140501002893 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120417002679 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100323002571 2010-03-23 BIENNIAL STATEMENT 2010-03-01
060403002782 2006-04-03 BIENNIAL STATEMENT 2006-03-01
040427002865 2004-04-27 BIENNIAL STATEMENT 2004-03-01
020320000497 2002-03-20 CERTIFICATE OF INCORPORATION 2002-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4082117200 2020-04-27 0235 PPP 164 North Village Avenue, Rockville Centre, NY, 11570-3801
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199800
Loan Approval Amount (current) 199800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-3801
Project Congressional District NY-04
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 202197.6
Forgiveness Paid Date 2021-07-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State