Search icon

GIULIO CESARE RISTORANTE, INC.

Company Details

Name: GIULIO CESARE RISTORANTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1972 (53 years ago)
Entity Number: 321890
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 535 OLD COUNTRY RD., WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GIULIO CESARE RISTORANTE, INC. DOS Process Agent 535 OLD COUNTRY RD., WESTBURY, NY, United States, 11590

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131351 Alcohol sale 2023-01-13 2023-01-13 2025-02-28 18 ELLISON AVE, WESTBURY, New York, 11590 Restaurant

Filings

Filing Number Date Filed Type Effective Date
C330823-2 2003-05-06 ASSUMED NAME LLC INITIAL FILING 2003-05-06
960520-4 1972-01-18 CERTIFICATE OF INCORPORATION 1972-01-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-21 No data 18 ELLISON AVENUE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2025-01-14 No data 18 ELLISON AVENUE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2024-04-26 No data 18 ELLISON AVENUE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2024-04-11 No data 18 ELLISON AVENUE, WESTBURY Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2022-12-06 No data 18 ELLISON AVENUE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2019-09-06 No data 18 ELLISON AVENUE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2019-08-23 No data 18 ELLISON AVENUE, WESTBURY Critical Violation Food Service Establishment Inspections New York State Department of Health 3C - Food workers do not use proper utensils to eliminate bare hand contact with cooked or prepared foods.
2018-02-28 No data 18 ELLISON AVENUE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2016-11-10 No data 18 ELLISON AVENUE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-10-25 No data 18 ELLISON AVENUE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5748808400 2021-02-09 0235 PPS 18 Ellison Ave, Westbury, NY, 11590-4211
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254212
Loan Approval Amount (current) 254212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-4211
Project Congressional District NY-03
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 256779.4
Forgiveness Paid Date 2022-02-17
3153087709 2020-05-01 0235 PPP 18 ELLISON AVE, WESTBURY, NY, 11590
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181580
Loan Approval Amount (current) 181580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182840.47
Forgiveness Paid Date 2021-01-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State