Search icon

CARMINE RESTAURANT, INC.

Company Details

Name: CARMINE RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1974 (51 years ago)
Entity Number: 348577
ZIP code: 10306
County: New York
Place of Formation: New York
Address: 358 THOMAS STREET, STOREFRONT, STATEN ISLAND, NY, United States, 10306
Principal Address: 125 MULBERRY STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-226-6060

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMINE ESPOSITO Chief Executive Officer 125 MULBERRY STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
CARMINE RESTAURANT, INC. DOS Process Agent 358 THOMAS STREET, STOREFRONT, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-106839 No data Alcohol sale 2024-02-06 2024-02-06 2026-02-28 123 125 MULBERRY STREET, NEW YORK, New York, 10013 Restaurant
1161434-DCA Inactive Business 2006-03-30 No data 2020-12-15 No data No data

History

Start date End date Type Value
2014-07-01 2020-07-02 Address 125 MULBERRY STREET, STOREFRONT, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-08-20 2014-07-01 Address 125 MULBERRY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-07-14 2008-08-20 Address 7001 BRUSH HOLLOW RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1996-07-30 2006-07-14 Address 75 NORTH CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1995-07-20 2008-08-20 Address 358 THOMAS STREET, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200702061065 2020-07-02 BIENNIAL STATEMENT 2020-07-01
191205060668 2019-12-05 BIENNIAL STATEMENT 2018-07-01
160713006148 2016-07-13 BIENNIAL STATEMENT 2016-07-01
140701006725 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120711006393 2012-07-11 BIENNIAL STATEMENT 2012-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174536 SWC-CIN-INT CREDITED 2020-04-10 449.4599914550781 Sidewalk Cafe Interest for Consent Fee
3164743 SWC-CON-ONL CREDITED 2020-03-03 6890.72998046875 Sidewalk Cafe Consent Fee
3107832 NGC INVOICED 2019-10-29 20 No Good Check Fee
3015324 SWC-CIN-INT INVOICED 2019-04-10 439.3800048828125 Sidewalk Cafe Interest for Consent Fee
2998092 SWC-CON-ONL INVOICED 2019-03-06 6735.81005859375 Sidewalk Cafe Consent Fee
2929398 SWC-CON INVOICED 2018-11-14 445 Petition For Revocable Consent Fee
2929397 RENEWAL INVOICED 2018-11-14 510 Two-Year License Fee
2773641 SWC-CIN-INT INVOICED 2018-04-10 431.1600036621094 Sidewalk Cafe Interest for Consent Fee
2752442 SWC-CON-ONL INVOICED 2018-03-01 6610.2099609375 Sidewalk Cafe Consent Fee
2712266 NGC INVOICED 2017-12-18 20 No Good Check Fee

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
207438.00
Total Face Value Of Loan:
207438.00
Date:
2020-06-16
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:
150000.00
Date:
2020-05-03
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:
148167.00
Total Face Value Of Loan:
148167.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207438
Current Approval Amount:
207438
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
209978.41
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148167
Current Approval Amount:
148167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149884.11

Court Cases

Court Case Summary

Filing Date:
2017-02-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ROLDAN
Party Role:
Plaintiff
Party Name:
CARMINE RESTAURANT, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State