Search icon

BROTHERS TRATTORIA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROTHERS TRATTORIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2003 (22 years ago)
Entity Number: 2957236
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Principal Address: 36 LEES WAY, HOPEWELL JUNCTION, NY, United States, 12533
Address: 169 MAIN STREET, BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 MAIN STREET, BEACON, NY, United States, 12508

Chief Executive Officer

Name Role Address
SKENDER BERISHA Chief Executive Officer 169 MAIN STREET, BEACON, NY, United States, 12508

Licenses

Number Type Date Last renew date End date Address Description
0340-22-205419 Alcohol sale 2024-07-10 2024-07-10 2026-07-31 465 MAIN STREET, BEACON, NY, 12508 Restaurant

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 169 MAIN STREET, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2011-09-27 2023-09-06 Address 169 MAIN STREET, BEACON, NY, 12508, USA (Type of address: Service of Process)
2011-09-27 2023-09-06 Address 169 MAIN STREET, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2007-10-12 2011-09-27 Address 465 MAIN STREET, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2005-11-14 2007-10-12 Address 465 MAIN ST, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230906003734 2023-09-06 BIENNIAL STATEMENT 2023-09-01
220927002125 2022-09-27 BIENNIAL STATEMENT 2021-09-01
190906060029 2019-09-06 BIENNIAL STATEMENT 2019-09-01
170901006400 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150902006790 2015-09-02 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
124057.00
Total Face Value Of Loan:
124057.00
Date:
2020-05-02
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:
87810.00
Total Face Value Of Loan:
87810.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124057
Current Approval Amount:
124057
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
124854
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87810
Current Approval Amount:
87810
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88663.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State