Search icon

L'ARTE DEL GELATO, INC.

Company Details

Name: L'ARTE DEL GELATO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 2005 (20 years ago)
Date of dissolution: 30 Jan 2023
Entity Number: 3197389
ZIP code: 10011
County: Queens
Place of Formation: New York
Address: 75 ninth avenue, NEW YORK, NY, United States, 10011
Principal Address: 75 NINTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCESCO REALMUTO Chief Executive Officer 75 NINTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 75 ninth avenue, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2021-04-06 2022-10-03 Address C/O AEM CARNELUTTI, 551 MADISON AVENUE, SUITE 450, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-04-26 2021-04-06 Address 75 NINTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-04-26 2022-10-03 Address 75 NINTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-05-25 2011-04-26 Address 62-80 60TH PLACE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
2007-05-25 2011-04-26 Address 62-80 60TH PLACE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2005-04-28 2011-04-26 Address 62-80 60TH PLACE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2005-04-28 2022-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230130003089 2023-01-26 CERTIFICATE OF MERGER 2023-01-26
221003000092 2022-09-26 CERTIFICATE OF CHANGE BY ENTITY 2022-09-26
210406060115 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190410060582 2019-04-10 BIENNIAL STATEMENT 2019-04-01
170405007302 2017-04-05 BIENNIAL STATEMENT 2017-04-01
160613006140 2016-06-13 BIENNIAL STATEMENT 2015-04-01
130731001042 2013-07-31 CERTIFICATE OF AMENDMENT 2013-07-31
130503002498 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110426002256 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090430002210 2009-04-30 BIENNIAL STATEMENT 2009-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8023557201 2020-04-28 0202 PPP 75 9TH AVE, NEW YORK, NY, 10011
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86300
Loan Approval Amount (current) 86300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 73092
Servicing Lender Name Bank of Clarke
Servicing Lender Address 2 E Main St, BERRYVILLE, VA, 22611-1338
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 445299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 73092
Originating Lender Name Bank of Clarke
Originating Lender Address BERRYVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60095.69
Forgiveness Paid Date 2021-09-15
5009588609 2021-03-20 0202 PPS 75 9th Ave, New York, NY, 10011-7006
Loan Status Date 2022-01-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121068.5
Loan Approval Amount (current) 121068.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85732
Servicing Lender Name Blue Foundry Bank
Servicing Lender Address 19 Park Avenue, Rutherford, NJ, 07070
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-7006
Project Congressional District NY-10
Number of Employees 11
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 85732
Originating Lender Name Blue Foundry Bank
Originating Lender Address Rutherford, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122010.14
Forgiveness Paid Date 2022-01-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State