Search icon

ABRUZZO DOCG, INC.

Company Details

Name: ABRUZZO DOCG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2005 (20 years ago)
Entity Number: 3174146
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 15 E 18TH STREET, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-228-5400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PS2CFX1PJ9S3 2023-03-23 15 E 18TH, NEW YORK, NY, 10003, 1903, USA 15 E 18TH STREET, NEW YORK, NY, 10003, USA

Business Information

Doing Business As TARALLUCCI E VINO
Division Name ABRUZZO DOCG INC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-02-23
Initial Registration Date 2021-03-22
Entity Start Date 2005-05-02
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LUCA DI PIETRO
Role PRESIDENT
Address 15 E 18TH STREET, NEW YORK, NY, 10003, USA
Government Business
Title PRIMARY POC
Name LUCA DI PIETRO
Address 15 E 18TH STREET, NEW YORK, NY, 10003, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABRUZZO DOCG 401(K) PLAN 2023 202703568 2024-09-27 ABRUZZO DOCG 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-16
Business code 722513
Sponsor’s telephone number 9175142539
Plan sponsor’s address 15 E 18TH ST, NEW YORK, NY, 100031903

Signature of

Role Plan administrator
Date 2024-09-27
Name of individual signing LUCA DI PIETRO
Valid signature Filed with authorized/valid electronic signature
ABRUZZO DOCG 401(K) PLAN 2022 202703568 2023-03-30 ABRUZZO DOCG 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-16
Business code 722513
Sponsor’s telephone number 9175142539
Plan sponsor’s address 15 E 18TH ST, NEW YORK, NY, 100031903

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing LUCA DI PIETRO
ABRUZZO DOCG 401(K) PLAN 2021 202703568 2022-09-20 ABRUZZO DOCG 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-16
Business code 722513
Sponsor’s telephone number 9175142539
Plan sponsor’s address 15 E 18TH ST, NEW YORK, NY, 100031903

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing LUCA DI PIETRO
ABRUZZO DOCG 401(K) PLAN 2020 202703568 2021-08-19 ABRUZZO DOCG 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-16
Business code 722513
Sponsor’s telephone number 9175142539
Plan sponsor’s address 15 E 18TH ST, NEW YORK, NY, 100031903

Signature of

Role Plan administrator
Date 2021-08-19
Name of individual signing LUCA DI PIETRO
ABRUZZO DOCG 401(K) PLAN 2019 202703568 2020-07-28 ABRUZZO DOCG 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-16
Business code 722513
Sponsor’s telephone number 9175142539
Plan sponsor’s address 15 E 18TH ST, NEW YORK, NY, 100031903

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing LUCA DI PIETRO
ABRUZZO DOCG 401(K) PLAN 2018 202703568 2019-07-23 ABRUZZO DOCG 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-16
Business code 722513
Sponsor’s telephone number 9175142539
Plan sponsor’s address 15 E 18TH ST, NEW YORK, NY, 100031903

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing LUCA DI PIETRO
ABRUZZO DOCG 401(K) PLAN 2017 202703568 2018-05-24 ABRUZZO DOCG 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-16
Business code 722513
Sponsor’s telephone number 9175142539
Plan sponsor’s address 15 E 18TH ST, NEW YORK, NY, 100031903

Signature of

Role Plan administrator
Date 2018-05-24
Name of individual signing LUCA DI PIETRO
ABRUZZO DOCG 401(K) PLAN 2016 202703568 2017-07-24 ABRUZZO DOCG 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-16
Business code 722513
Sponsor’s telephone number 9175142539
Plan sponsor’s address 15 E 18TH ST, NEW YORK, NY, 100031903

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing LUCA DI PIETRO
ABRUZZO DOCG 401(K) PLAN 2015 202703568 2016-07-13 ABRUZZO DOCG 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-16
Business code 722110
Sponsor’s telephone number 9175142539
Plan sponsor’s address 15 E 18TH ST, NEW YORK, NY, 100031903

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing LUCA DI PIETRO
Role Employer/plan sponsor
Date 2016-07-13
Name of individual signing LUCA DI PIETRO
ABRUZZO DOCG 401K PLAN 2014 202703568 2015-07-23 ABRUZZO DOCG 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-16
Business code 722511
Sponsor’s telephone number 9175142539
Plan sponsor’s address 15 E 18TH ST, NEW YORK, NY, 100031903

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing LUCA DI PIETRO
Role Employer/plan sponsor
Date 2015-07-23
Name of individual signing LUCA DI PIETRO

Chief Executive Officer

Name Role Address
LUCA DI PIETRO Chief Executive Officer 15 E 18TH STREET, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
LUCA DI PIETRO DOS Process Agent 15 E 18TH STREET, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-134283 No data Alcohol sale 2023-09-08 2023-09-08 2025-09-30 15 E 18TH ST AKA 873 BROADWAY, NEW YORK, New York, 10003 Restaurant
1221181-DCA Inactive Business 2006-03-16 No data 2022-04-15 No data No data

History

Start date End date Type Value
2023-03-29 2023-03-29 Address 15 E 18TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-01 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-22 2023-03-29 Address 15 E 18TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2021-03-22 2023-03-29 Address 15 E 18TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2015-01-02 2021-03-22 Address 873 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2015-01-02 2021-03-22 Address 873 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2005-03-08 2015-01-02 Address 873 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-03-08 2022-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230329002950 2023-03-29 BIENNIAL STATEMENT 2023-03-01
210322060292 2021-03-22 BIENNIAL STATEMENT 2021-03-01
150102002054 2015-01-02 BIENNIAL STATEMENT 2013-03-01
050308000731 2005-03-08 CERTIFICATE OF INCORPORATION 2005-03-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-05 No data 15 E 18TH ST, Manhattan, NEW YORK, NY, 10003 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-23 No data 15 E 18TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-18 No data 15 E 18TH ST, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-02 No data 15 E 18TH ST, Manhattan, NEW YORK, NY, 10003 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175333 SWC-CIN-INT CREDITED 2020-04-10 613.8900146484375 Sidewalk Cafe Interest for Consent Fee
3164803 SWC-CON-ONL CREDITED 2020-03-03 9411.73046875 Sidewalk Cafe Consent Fee
3163137 SWC-CON CREDITED 2020-02-28 445 Petition For Revocable Consent Fee
3163136 RENEWAL INVOICED 2020-02-28 510 Two-Year License Fee
3128993 SWC-CONADJ INVOICED 2019-12-17 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3015679 SWC-CIN-INT INVOICED 2019-04-10 600.0900268554688 Sidewalk Cafe Interest for Consent Fee
2998178 SWC-CON-ONL INVOICED 2019-03-06 9200.1298828125 Sidewalk Cafe Consent Fee
2943009 SWC-CIN-INT INVOICED 2018-12-12 588.9199829101562 Sidewalk Cafe Interest for Consent Fee
2773242 SWC-CIN-INT CREDITED 2018-04-10 588.9299926757812 Sidewalk Cafe Interest for Consent Fee
2770292 SWC-CON INVOICED 2018-04-03 445 Petition For Revocable Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-18 Pleaded CAFE OBJECT(S) OUTSIDE PERIMETER 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2965817105 2020-04-11 0202 PPP 873 BROADWAY 601, NEW YORK, NY, 10003-1207
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 377300
Loan Approval Amount (current) 377300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-1207
Project Congressional District NY-12
Number of Employees 41
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 381921.93
Forgiveness Paid Date 2021-07-07
6225168306 2021-01-26 0202 PPS 15 E 18th St, New York, NY, 10003-1903
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) 528300
Loan Approval Amount (current) 528300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-1903
Project Congressional District NY-12
Number of Employees 41
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 531352.4
Forgiveness Paid Date 2021-09-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004160 Insurance 2020-09-04 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-04
Termination Date 2021-11-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name ABRUZZO DOCG, INC.
Role Plaintiff
Name ACCEPTANCE INDEMNITY IN,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State