Search icon

OSTERIA DA NINO INC.

Company Details

Name: OSTERIA DA NINO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2003 (22 years ago)
Entity Number: 2906966
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 292 MAIN ST, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 292 MAIN ST, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
NINO ANTUZZI Chief Executive Officer 292 MAIN ST, HUNTINGTON, NY, United States, 11743

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106914 Alcohol sale 2024-05-24 2024-05-24 2026-05-31 292 MAIN ST, HUNTINGTON, New York, 11743 Restaurant

History

Start date End date Type Value
2007-05-11 2011-05-25 Address 292 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2005-08-12 2007-05-11 Address 292 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2005-08-12 2011-05-25 Address 292 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2003-05-15 2011-05-25 Address 292 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130510002012 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110525002253 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090424002785 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070511002701 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050812002350 2005-08-12 BIENNIAL STATEMENT 2005-05-01
030515000405 2003-05-15 CERTIFICATE OF INCORPORATION 2003-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1117168502 2021-02-18 0235 PPS 292 Main St Unit 1, Huntington, NY, 11743-6948
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126504
Loan Approval Amount (current) 126504
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-6948
Project Congressional District NY-01
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 127224.9
Forgiveness Paid Date 2021-09-15
6626927303 2020-04-30 0235 PPP 292 MAIN STREET, HUNTINGTON, NY, 11743-4222
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89598
Loan Approval Amount (current) 89598
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-4222
Project Congressional District NY-01
Number of Employees 14
NAICS code 454390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90523.44
Forgiveness Paid Date 2021-05-13

Date of last update: 12 Mar 2025

Sources: New York Secretary of State