-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
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
Unique Entity ID:
PS5HHJ1FHUC4
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
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1318885.00
Total Face Value Of Loan:
0.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
426377.00
Total Face Value Of Loan:
426377.00
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
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
304500.00
Total Face Value Of Loan:
304500.00
Paycheck Protection Program
Initial Approval Amount:
$426,377
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$426,377
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$431,493.52
Servicing Lender:
Legacy Bank
Use of Proceeds:
Payroll: $426,371
Utilities: $1
Initial Approval Amount:
$304,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$304,500
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$308,354.22
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $304,500
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State