Search icon

MEZZALUNA DUE INC.

Company Details

Name: MEZZALUNA DUE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2002 (22 years ago)
Entity Number: 2845677
ZIP code: 12531
County: Westchester
Place of Formation: New York
Address: 22 ARBOR COURT, HOLMES, NY, United States, 12531
Principal Address: 1511 ROUTE 22 / LAKEVIEW PLAZA, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NISIM SACHAKOV DOS Process Agent 22 ARBOR COURT, HOLMES, NY, United States, 12531

Chief Executive Officer

Name Role Address
NISIM SACHAKOV Chief Executive Officer 22 ARBOR COURT, HOLMES, NY, United States, 12531

Licenses

Number Type Date Last renew date End date Address Description
0340-23-227220 Alcohol sale 2023-03-27 2023-03-27 2025-03-31 1511 ROUTE 22 LAKEVIEW PLZ, BREWSTER, New York, 10509 Restaurant

History

Start date End date Type Value
2006-12-15 2017-12-15 Address 21 ROUND HILL DRIVE, YONKERS, NY, 10707, USA (Type of address: Chief Executive Officer)
2005-04-21 2006-12-15 Address 21 ROUND HILL DR, YONKERS, NY, 10707, USA (Type of address: Chief Executive Officer)
2005-04-21 2006-12-15 Address 1151 ROUTE 22, LAKEVIEW PLAZA, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
2002-12-16 2017-12-15 Address 21 ROUND HILL DRIVE, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181212006393 2018-12-12 BIENNIAL STATEMENT 2018-12-01
171215006028 2017-12-15 BIENNIAL STATEMENT 2016-12-01
130124002031 2013-01-24 BIENNIAL STATEMENT 2012-12-01
101220002407 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081212002199 2008-12-12 BIENNIAL STATEMENT 2008-12-01
061215002724 2006-12-15 BIENNIAL STATEMENT 2006-12-01
050421002237 2005-04-21 BIENNIAL STATEMENT 2004-12-01
021216000135 2002-12-16 CERTIFICATE OF INCORPORATION 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2848327101 2020-04-11 0202 PPP 1511 Route 22, HOLMES, NY, 12531
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52100
Loan Approval Amount (current) 52100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLMES, DUTCHESS, NY, 12531-0001
Project Congressional District NY-17
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52822.26
Forgiveness Paid Date 2021-09-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State