Search icon

SERAFINA BROADWAY, LTD.

Company Details

Name: SERAFINA BROADWAY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2002 (23 years ago)
Entity Number: 2815351
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: LAWRENCE R. HAUT, ESQ., 711 Third Avenue, Floor 17, NEW YORK, NY, United States, 10017
Principal Address: 210 West 55th Street, New York, NY, United States, 10019

Contact Details

Phone +1 212-315-1700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GOLENBOCK EISEMAN ASSOR BELL & PESKOE LLP DOS Process Agent ATTN: LAWRENCE R. HAUT, ESQ., 711 Third Avenue, Floor 17, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
VITTORIO ASSAF Chief Executive Officer 224 WEST 30TH STREET, SUITE 304, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
522383578
Plan Year:
2023
Number Of Participants:
430
Sponsors Telephone Number:

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-107116 No data Alcohol sale 2024-07-31 2024-07-31 2026-08-31 210 W 55TH ST, NEW YORK, New York, 10019 Restaurant
1169547-DCA Inactive Business 2006-03-30 No data 2020-04-15 No data No data

History

Start date End date Type Value
2024-10-03 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-12 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-24 2022-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-24 2024-12-03 Address STE. 304, 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203002428 2024-12-03 BIENNIAL STATEMENT 2024-12-03
020924000617 2002-09-24 CERTIFICATE OF INCORPORATION 2002-09-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175036 SWC-CIN-INT CREDITED 2020-04-10 1455.300048828125 Sidewalk Cafe Interest for Consent Fee
3164757 SWC-CON-ONL CREDITED 2020-03-03 22310.849609375 Sidewalk Cafe Consent Fee
3015331 SWC-CIN-INT INVOICED 2019-04-10 1422.5999755859375 Sidewalk Cafe Interest for Consent Fee
2998107 SWC-CON-ONL INVOICED 2019-03-06 21809.23046875 Sidewalk Cafe Consent Fee
2773115 SWC-CIN-INT INVOICED 2018-04-10 1396.0799560546875 Sidewalk Cafe Interest for Consent Fee
2774340 SWC-CON INVOICED 2018-04-10 445 Petition For Revocable Consent Fee
2774339 RENEWAL INVOICED 2018-04-10 510 Two-Year License Fee
2752478 SWC-CON-ONL INVOICED 2018-03-01 21402.58984375 Sidewalk Cafe Consent Fee
2590979 SWC-CIN-INT INVOICED 2017-04-15 1367.3699951171875 Sidewalk Cafe Interest for Consent Fee
2556048 SWC-CON-ONL INVOICED 2017-02-21 20962.380859375 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-12 Pleaded RETRACTAB:E AWMOMG EXTENDS FURTHER THAN 4 FEET, 6 INCHES. [DESCRIBE MEASUREMENTS.] PER ZONING RES 14-01, DCA REGULATES PHYSICAL CRITERIA FOR SIDEWALK CAFES. 1 1 No data No data
2016-03-12 Pleaded SMALL SIDEWALK CAF+ HAS FURNITURE OTHER THAN A SINGLE ROW OF TABLES AND CHAIRS SET ADJACENT TO THE BUILDING LINE. [DESCRIBE.] PER ZONING RES 14-01, DCA REGULATES PHYSICAL CRITERIA FOR SIDEWALK CAFES. 1 1 No data No data
2016-03-12 Pleaded CLEARANCE RULES 1 1 No data No data
2016-03-12 Pleaded SMALL SIDEWALK CAF+ MAINTAINS A (RAILING/STRUCTURE/OTHER FROM OF BARRIER) BETWEEN THE SMALL SIDEWALK CAF+ AND THE SIDEWALK. [DESCRIBE OBJECT.] PER ZONING RES 14-01, DCA REGULATES PHYSICAL CRITERIA FOR SIDEWALK CAFES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1134656.00
Total Face Value Of Loan:
1134656.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
814581.00
Total Face Value Of Loan:
814581.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1134656
Current Approval Amount:
1134656
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1148893.6
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
814581
Current Approval Amount:
814581
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
825215.81

Date of last update: 30 Mar 2025

Sources: New York Secretary of State