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

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

USAspending Awards / Financial Assistance

Date:
2020-06-02
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:
88500.00
Total Face Value Of Loan:
88500.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88500
Current Approval Amount:
88500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89453.83

Date of last update: 18 Mar 2025

Sources: New York Secretary of State