Search icon

MANDUCATIS RUSTICA VIG, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MANDUCATIS RUSTICA VIG, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2006 (19 years ago)
Entity Number: 3309415
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 46-35 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101
Principal Address: 46-35 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-545-8822

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46-35 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
GIANNA CERBONE-TEOLI Chief Executive Officer 46-35 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-133818 No data Alcohol sale 2023-10-04 2023-10-04 2025-10-31 4635 VERNON BLVD, LONG ISLAND CITY, New York, 11101 Restaurant
1321094-DCA Inactive Business 2009-06-09 No data 2011-12-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
120223002635 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100202002994 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080227002984 2008-02-27 BIENNIAL STATEMENT 2008-01-01
060123000636 2006-01-23 CERTIFICATE OF INCORPORATION 2006-01-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
990828 SWC-CON INVOICED 2011-02-14 1919.280029296875 Sidewalk Consent Fee
990829 SWC-CON INVOICED 2010-04-16 6549.240234375 Sidewalk Consent Fee
951841 LICENSE INVOICED 2009-06-09 510 Two-Year License Fee
951844 CNV_PC INVOICED 2009-06-04 445 Petition for revocable Consent - SWC Review Fee
951842 CNV_FS INVOICED 2009-06-04 1500 Comptroller's Office security fee - sidewalk cafT
951843 PLANREVIEW INVOICED 2009-06-04 310 Plan Review Fee

USAspending Awards / Financial Assistance

Date:
2021-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
576728.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-29
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:
58450.00
Total Face Value Of Loan:
58450.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
74000.00
Total Face Value Of Loan:
74000.00
Date:
2020-04-29
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:
58893.00
Total Face Value Of Loan:
58893.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58893
Current Approval Amount:
58893
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59402.87
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58450
Current Approval Amount:
58450
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58863.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State