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)
1974-07-24 1996-07-30 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

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
100616003047 2010-06-16 BIENNIAL STATEMENT 2010-07-01
080820002317 2008-08-20 BIENNIAL STATEMENT 2008-07-01
060714002318 2006-07-14 BIENNIAL STATEMENT 2006-07-01
20050330004 2005-03-30 ASSUMED NAME LLC INITIAL FILING 2005-03-30
040811002571 2004-08-11 BIENNIAL STATEMENT 2004-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-11 No data 125 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-20 No data 125 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 No 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5154157707 2020-05-01 0202 PPP 125 MULBERRY ST, NEW YORK, NY, 10013-4603
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148167
Loan Approval Amount (current) 148167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10013-4603
Project Congressional District NY-10
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149884.11
Forgiveness Paid Date 2021-07-02
3045478402 2021-02-04 0202 PPS 125 Mulberry St, New York, NY, 10013-4603
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207438
Loan Approval Amount (current) 207438
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10013-4603
Project Congressional District NY-10
Number of Employees 38
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 209978.41
Forgiveness Paid Date 2022-04-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State