Search icon

SILVIO'S ITALIAN RESTAURANT, INC.

Company Details

Name: SILVIO'S ITALIAN RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2005 (20 years ago)
Entity Number: 3198807
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 351 SOUTH BROADWAY, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SILVIO DIMEGLIO DOS Process Agent 351 SOUTH BROADWAY, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
SILVIO DIMEGLIO Chief Executive Officer 81 BRANDT TERRACE, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2005-05-02 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-02 2007-08-23 Address 351 SOUTH BROADWAY, YONKERS, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190904000083 2019-09-04 ANNULMENT OF DISSOLUTION 2019-09-04
DP-1982565 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
070823002323 2007-08-23 BIENNIAL STATEMENT 2007-05-01
050502000651 2005-05-02 CERTIFICATE OF INCORPORATION 2005-05-02

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
81273.00
Total Face Value Of Loan:
81273.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81273
Current Approval Amount:
81273
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81558.01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State