Search icon

POMPEI RISTORANTE OF WEST HEMPSTEAD, INC.

Company Details

Name: POMPEI RISTORANTE OF WEST HEMPSTEAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1971 (54 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 313559
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 200 OLD COUNTRY RD, MINEOLA, NY, United States, 11501
Principal Address: 496 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
ERIC KUTNER DOS Process Agent 200 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
ADA RAGO Chief Executive Officer 496 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565

History

Start date End date Type Value
2005-10-11 2021-09-17 Address 496 HEMPSTEAD AVE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
1997-09-08 2021-09-17 Address 200 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1995-07-11 2005-10-11 Address 496 HEMPSTEAD AVE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
1995-07-11 1997-09-08 Address 200 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1971-08-26 2021-06-21 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
1971-08-26 1995-07-11 Address 32 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210917000077 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
111103002946 2011-11-03 BIENNIAL STATEMENT 2011-08-01
090803002875 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070813003271 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051011002558 2005-10-11 BIENNIAL STATEMENT 2005-08-01
C333668-2 2003-07-09 ASSUMED NAME CORP AMENDMENT 2003-07-09
C320844-2 2002-09-05 ASSUMED NAME CORP INITIAL FILING 2002-09-05
010827002593 2001-08-27 BIENNIAL STATEMENT 2001-08-01
990831002159 1999-08-31 BIENNIAL STATEMENT 1999-08-01
970908002214 1997-09-08 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6693657806 2020-06-02 0235 PPP 401 Hempstead Ave, West Hempstead, NY, 11552
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88500
Loan Approval Amount (current) 88500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-0001
Project Congressional District NY-04
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89453.83
Forgiveness Paid Date 2021-06-29

Date of last update: 01 Mar 2025

Sources: New York Secretary of State