Search icon

ALIMENTOS RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALIMENTOS RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2003 (22 years ago)
Entity Number: 2929123
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 541-545 N SALINA ST, SYRAUCSE, NY, United States, 13208
Principal Address: 541-545 N SALINA ST, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE A ANGELORO Chief Executive Officer 114 W ONEIDA ST, BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 541-545 N SALINA ST, SYRAUCSE, NY, United States, 13208

Form 5500 Series

Employer Identification Number (EIN):
161681684
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-206953 Alcohol sale 2022-07-29 2022-07-29 2024-09-30 541 N SALINA ST, SYRACUSE, New York, 13208 Restaurant

History

Start date End date Type Value
2024-03-20 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-19 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-16 2009-08-13 Address 541-545 N SYRACUSE ST, SYRACUSE, NY, 13208, 2530, USA (Type of address: Principal Executive Office)
2005-11-16 2009-08-13 Address 541-545 N SYRACUSE ST, SYRAUCSE, NY, 13208, 2530, USA (Type of address: Service of Process)
2003-07-10 2021-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160713000019 2016-07-13 ANNULMENT OF DISSOLUTION 2016-07-13
DP-1940144 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
090813002136 2009-08-13 BIENNIAL STATEMENT 2009-07-01
051116002403 2005-11-16 BIENNIAL STATEMENT 2005-07-01
030710000532 2003-07-10 CERTIFICATE OF INCORPORATION 2003-07-10

USAspending Awards / Financial Assistance

Date:
2021-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
496401.20
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
414700.00
Total Face Value Of Loan:
414700.00
Date:
2020-04-11
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:
296200.00
Total Face Value Of Loan:
296200.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State