Search icon

SPADARO NEW YORK RISTORANTE, CORP.

Company Details

Name: SPADARO NEW YORK RISTORANTE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2007 (18 years ago)
Entity Number: 3557573
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 211 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TEODORE SPADARO Chief Executive Officer 211 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103904 Alcohol sale 2023-12-29 2023-12-29 2025-12-31 211 MAIN ST, NEW ROCHELLE, New York, 10801 Restaurant

History

Start date End date Type Value
2022-10-03 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-17 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-17 2010-03-02 Address 1146 NORTH AVENUE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130821006260 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110823002807 2011-08-23 BIENNIAL STATEMENT 2011-08-01
100302000185 2010-03-02 CERTIFICATE OF CHANGE 2010-03-02
070817000566 2007-08-17 CERTIFICATE OF INCORPORATION 2007-08-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-27 No data 211 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2023-01-06 No data 211 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2021-10-15 No data 211 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2020-12-11 No data 211 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2019-02-05 No data 211 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2018-10-30 No data 211 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2018-01-18 No data 211 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2017-09-12 No data 211 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2016-10-21 No data 211 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2016-01-28 No data 211 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2893218305 2021-01-21 0202 PPS 211 Main St, New Rochelle, NY, 10801-5712
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96831
Loan Approval Amount (current) 96831
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-5712
Project Congressional District NY-16
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97460.4
Forgiveness Paid Date 2021-09-20
5344867208 2020-04-27 0202 PPP 211 Main Street, New Rochelle, NY, 10805
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69167.5
Loan Approval Amount (current) 69167.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10805-1000
Project Congressional District NY-16
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69926.42
Forgiveness Paid Date 2021-06-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State