Search icon

ENOTECA, INC.

Company Details

Name: ENOTECA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2006 (19 years ago)
Entity Number: 3319148
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 129 MACDOUGAL STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QBN8QGSJ4YC4 2023-03-11 129 MACDOUGAL ST, NEW YORK, NY, 10012, 1076, USA 129 MACDOUGAL ST, NEW YORK, NY, 10012, 1076, USA

Business Information

Doing Business As LA LANTERNA DI VITTORIO
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-02-11
Initial Registration Date 2021-03-24
Entity Start Date 2006-02-22
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VITTORIO ANTONINI
Role PRESIDENT
Address 129 MACDOUGAL ST, NEW YORK, NY, 10012, 1076, USA
Government Business
Title PRIMARY POC
Name VITTORIO ANTONINI
Role PRESIDENT
Address 129 MACDOUGAL ST, NEW YORK, NY, 10012, 1076, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
VITTORIO ANTONINI Chief Executive Officer 129 MACDOUGAL STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 MACDOUGAL STREET, NEW YORK, NY, United States, 10012

Licenses

Number Type Date Last renew date End date Address Description
0340-23-128427 Alcohol sale 2023-01-09 2023-01-09 2025-01-31 129 MACDOUGAL STREET, NEW YORK, New York, 10012 Restaurant

History

Start date End date Type Value
2023-11-06 2023-11-06 Address 129 MACDOUGAL STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-08-25 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-16 2023-11-06 Address 129 MACDOUGAL STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2008-03-11 2010-03-16 Address 129 MACDOUGAL STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2008-03-11 2023-11-06 Address 129 MACDOUGAL STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2006-02-10 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-10 2008-03-11 Address 129 MACDOUGAL STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106002225 2023-11-06 BIENNIAL STATEMENT 2022-02-01
140529002202 2014-05-29 BIENNIAL STATEMENT 2014-02-01
120403002158 2012-04-03 BIENNIAL STATEMENT 2012-02-01
100316002273 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080311002225 2008-03-11 BIENNIAL STATEMENT 2008-02-01
060210000515 2006-02-10 CERTIFICATE OF INCORPORATION 2006-02-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3041495009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ENOTECA, INC.
Recipient Name Raw ENOTECA, INC.
Recipient UEI QBN8QGSJ4YC4
Recipient DUNS 103929746
Recipient Address 129 MACDOUGAL ST, NEW YORK, NEW YORK, NEW YORK, 10012-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1297497409 2020-05-04 0202 PPP 129 MACDOUGAL STREET, NEW YORK, NY, 10012
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107000
Loan Approval Amount (current) 107000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 25
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108430.58
Forgiveness Paid Date 2021-09-08
3843528605 2021-03-17 0202 PPS 129 Macdougal St, New York, NY, 10012-1076
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161808
Loan Approval Amount (current) 161808
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-1076
Project Congressional District NY-10
Number of Employees 19
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 164091.04
Forgiveness Paid Date 2022-08-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1606312 Fair Labor Standards Act 2016-08-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-09
Termination Date 2016-09-02
Section 0201
Sub Section FL
Status Terminated

Parties

Name BERESHEIM
Role Plaintiff
Name ENOTECA, INC.
Role Defendant
1901439 Americans with Disabilities Act - Other 2019-02-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-14
Termination Date 2019-11-14
Section 1331
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name ENOTECA, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State