Search icon

PAESANO REST. CORP.

Company Details

Name: PAESANO REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2006 (19 years ago)
Entity Number: 3381059
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 136 MULBERRY ST, NEW YORK, NY, United States, 10013
Address: 136 MULBERRY STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-965-1188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 MULBERRY STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
QAZIM DEOUSHI Chief Executive Officer 136 MULBERRY ST, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-133092 No data Alcohol sale 2023-03-09 2023-03-09 2025-03-31 136 MULBERRY ST, NEW YORK, New York, 10013 Restaurant
1240086-DCA Inactive Business 2006-09-27 No data 2020-09-15 No data No data

History

Start date End date Type Value
2008-06-13 2010-06-22 Address 136 MULBERRY ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190628002029 2019-06-28 BIENNIAL STATEMENT 2018-06-01
120726002350 2012-07-26 BIENNIAL STATEMENT 2012-06-01
100622002894 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080613002745 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060626000783 2006-06-26 CERTIFICATE OF INCORPORATION 2006-06-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-09 No data 136 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-14 No data 136 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3176457 DCA-SUS CREDITED 2020-04-22 3823.52001953125 Suspense Account
3164824 SWC-CON-ONL CREDITED 2020-03-03 3823.52001953125 Sidewalk Cafe Consent Fee
3015940 SWC-CIN-INT INVOICED 2019-04-10 243.80999755859375 Sidewalk Cafe Interest for Consent Fee
2998202 SWC-CON-ONL INVOICED 2019-03-06 3737.550048828125 Sidewalk Cafe Consent Fee
2884860 RENEWAL INVOICED 2018-09-14 510 Two-Year License Fee
2884861 SWC-CON INVOICED 2018-09-14 445 Petition For Revocable Consent Fee
2796029 LL VIO INVOICED 2018-06-04 250 LL - License Violation
2752567 SWC-CON-ONL INVOICED 2018-03-01 3667.860107421875 Sidewalk Cafe Consent Fee
2556177 SWC-CON-ONL INVOICED 2017-02-21 3592.419921875 Sidewalk Cafe Consent Fee
2403192 RENEWAL INVOICED 2016-08-31 510 Two-Year License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-09 Pleaded Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA 1 1 No data No data
2014-11-14 Pleaded RESPONDENT EXCEEDS NUMBER OF TABLES ALLOWED ON THE SIDEWALK CAF+ IN LICENSE/TEMPORARY OPERATING LETTER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7609288409 2021-02-12 0202 PPS 136 Mulberry St, New York, NY, 10013-4910
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 58
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320934
Loan Approval Amount (current) 320934
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4910
Project Congressional District NY-10
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 325703.44
Forgiveness Paid Date 2022-08-22
1158527307 2020-04-28 0202 PPP 136 Mulberry Street, New York, NY, 10013
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229500
Loan Approval Amount (current) 229500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 19
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 233522.62
Forgiveness Paid Date 2022-02-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State