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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
PS5HHJ1FHUC4
CAGE Code:
8XXE5
UEI Expiration Date:
2022-06-23

Business Information

Activation Date:
2021-03-30
Initial Registration Date:
2021-03-21

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

USAspending Awards / Financial Assistance

Date:
2021-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1318885.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-06
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:
426377.00
Total Face Value Of Loan:
426377.00
Date:
2020-06-12
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:
2020-04-28
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:
304500.00
Total Face Value Of Loan:
304500.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
426377
Current Approval Amount:
426377
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
431493.52
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
304500
Current Approval Amount:
304500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
308354.22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State