Search icon

ANGIOVA RESTAURANT, INC.

Company Details

Name: ANGIOVA RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2007 (18 years ago)
Entity Number: 3574504
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 54 WEST 55TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PS5HHJ1FHUC4 2022-06-23 54 W 55TH ST FRNT 1, NEW YORK, NY, 10019, 5397, USA 54 W 55TH ST FRNT 1, NEW YORK, NY, 10019, 5397, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-21
Entity Start Date 2007-10-23
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANGELA CASTALDO
Address 54 WEST 55TH STREET, NEW YORK, NY, 10019, USA
Government Business
Title PRIMARY POC
Name ANGELA CASTALDO
Address 54 WEST 55TH STREET, NEW YORK, NY, 10019, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
GIOVANNA MIRANDA Chief Executive Officer 54 WEST 55TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 WEST 55TH STREET, NEW YORK, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0340-22-105688 Alcohol sale 2024-05-29 2024-05-29 2026-05-31 54 WEST 55TH STREET, NEW YORK, New York, 10019 Restaurant

History

Start date End date Type Value
2007-10-01 2009-10-27 Address 54 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131016006883 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111102002970 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091027002150 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071001000363 2007-10-01 CERTIFICATE OF INCORPORATION 2007-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4586958401 2021-02-06 0202 PPS 54 W 55th St, New York, NY, 10019-5309
Loan Status Date 2022-05-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 426377
Loan Approval Amount (current) 426377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-5309
Project Congressional District NY-12
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 431493.52
Forgiveness Paid Date 2022-04-27
7055587210 2020-04-28 0202 PPP 54 WEST 55TH STREET, NEW YORK, NY, 10019-5309
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304500
Loan Approval Amount (current) 304500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-5309
Project Congressional District NY-12
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 308354.22
Forgiveness Paid Date 2021-08-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State