Search icon

PISTICCI RESTAURANT CORP.

Company Details

Name: PISTICCI RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2002 (23 years ago)
Entity Number: 2768376
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-932-3500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
300090370
Plan Year:
2017
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
35
Sponsors Telephone Number:

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-134458 No data Alcohol sale 2023-03-21 2023-03-21 2025-02-28 125 LASALLE ST, NEW YORK, New York, 10027 Restaurant
1133801-DCA Inactive Business 2005-01-24 No data 2014-03-09 No data No data

History

Start date End date Type Value
2022-09-19 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-03 2022-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-03 2024-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-05-17 2021-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-17 2021-07-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430020228 2022-09-19 CERTIFICATE OF AMENDMENT 2022-09-19
210703000277 2021-07-03 CERTIFICATE OF AMENDMENT 2021-07-03
020517000197 2002-05-17 CERTIFICATE OF INCORPORATION 2002-05-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2043218 SWC-CIN-INT INVOICED 2015-04-10 538.5599975585938 Sidewalk Cafe Interest for Consent Fee
1694325 SWC-CIN-INT CREDITED 2014-05-30 538.5599975585938 Sidewalk Cafe Interest for Consent Fee
1636891 PROCESSING INVOICED 2014-03-28 50 License Processing Fee
1636890 DCA-SUS CREDITED 2014-03-28 460 Suspense Account
1618321 SWC-CONADJ INVOICED 2014-03-12 266.3299865722656 Sidewalk Cafe Consent Fee Manual Adjustment
1603286 SWC-CON-ONL CREDITED 2014-02-26 8256.3701171875 Sidewalk Cafe Consent Fee
1258766 RENEWAL CREDITED 2013-04-01 510 Two-Year License Fee
563148 CNV_PC INVOICED 2013-03-27 445 Petition for revocable Consent - SWC Review Fee
1212696 SWC-CON INVOICED 2013-03-08 8664.9599609375 Sidewalk Consent Fee
563170 SWC-CON INVOICED 2012-03-01 7998.3798828125 Sidewalk Consent Fee

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
463832.5
Current Approval Amount:
463832.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
470872.59

Date of last update: 30 Mar 2025

Sources: New York Secretary of State