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 | 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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
VITTORIO ANTONINI | Chief Executive Officer | 129 MACDOUGAL STREET, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 129 MACDOUGAL STREET, NEW YORK, NY, United States, 10012 |
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 |
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) |
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 |
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 | |||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3843528605 | 2021-03-17 | 0202 | PPS | 129 Macdougal St, New York, NY, 10012-1076 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1606312 | Fair Labor Standards Act | 2016-08-09 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | BERESHEIM |
Role | Plaintiff |
Name | ENOTECA, INC. |
Role | Defendant |
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