Search icon

P.O. ITALIANISSIMO RISTORANTE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P.O. ITALIANISSIMO RISTORANTE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2006 (19 years ago)
Entity Number: 3408751
ZIP code: 11357
County: Richmond
Place of Formation: New York
Address: 157-14 12TH AVE, WHITESTONE, NY, United States, 11357
Principal Address: 107 MCLEAN AVENUE, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANKLIN ORTEGA Chief Executive Officer 107 MCLEAN AVENUE, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157-14 12TH AVE, WHITESTONE, NY, United States, 11357

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131552 Alcohol sale 2023-04-03 2023-04-03 2025-03-31 107 MCCLEAN AVE, STATEN ISAND, New York, 10305 Restaurant

History

Start date End date Type Value
2006-09-06 2010-10-21 Address 107 MCCLEAN AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210812002770 2021-08-12 BIENNIAL STATEMENT 2021-08-12
121010006587 2012-10-10 BIENNIAL STATEMENT 2012-09-01
101021002175 2010-10-21 BIENNIAL STATEMENT 2010-09-01
080917002661 2008-09-17 BIENNIAL STATEMENT 2008-09-01
060906000213 2006-09-06 CERTIFICATE OF INCORPORATION 2006-09-06

USAspending Awards / Financial Assistance

Date:
2021-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
403000.00
Total Face Value Of Loan:
403000.00
Date:
2021-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
143729.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
31900.00
Total Face Value Of Loan:
31900.00
Date:
2020-05-26
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-08
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:
22700.00
Total Face Value Of Loan:
22700.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22700
Current Approval Amount:
22700
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22887.82
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31900
Current Approval Amount:
31900
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32299.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State