Search icon

MANDUCATIS RUSTICA VIG, LTD.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2113027300 2020-04-29 0202 PPP 46-35 Vernon Blvd, Long Island City, NY, 11101
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58893
Loan Approval Amount (current) 58893
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 59402.87
Forgiveness Paid Date 2021-03-18
8507228308 2021-01-29 0202 PPS 4635 Vernon Blvd, Long Island City, NY, 11101-5308
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58450
Loan Approval Amount (current) 58450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5308
Project Congressional District NY-07
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 58863.15
Forgiveness Paid Date 2021-10-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State