Search icon

IGNAZIO'S, LLC

Branch

Company Details

Name: IGNAZIO'S, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2007 (18 years ago)
Branch of: IGNAZIO'S, LLC, Connecticut (Company Number 0902904)
Entity Number: 3579067
ZIP code: 12260
County: Albany
Place of Formation: Connecticut
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 1008, ALBANY, NY, United States, 12260

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent 41 STATE STREET SUITE 415, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 1008, ALBANY, NY, United States, 12260

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141415 Alcohol sale 2023-01-09 2023-01-09 2025-02-28 4 WATER STREET, BROOKLYN, New York, 11201 Restaurant

History

Start date End date Type Value
2007-10-11 2013-11-06 Address 41 STATE STREET SUTIE 415, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131106000363 2013-11-06 CERTIFICATE OF CHANGE 2013-11-06
091223002783 2009-12-23 BIENNIAL STATEMENT 2009-10-01
071217000781 2007-12-17 CERTIFICATE OF PUBLICATION 2007-12-17
071011000975 2007-10-11 APPLICATION OF AUTHORITY 2007-10-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-29 No data 4 WATER ST, Brooklyn, BROOKLYN, NY, 11201 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8269638306 2021-01-29 0202 PPS 4 Water St, Brooklyn, NY, 11201-1308
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60557
Loan Approval Amount (current) 60557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1308
Project Congressional District NY-10
Number of Employees 15
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61094.55
Forgiveness Paid Date 2021-12-23
1816357710 2020-05-01 0202 PPP 4 WATER ST, BROOKLYN, NY, 11201
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43255
Loan Approval Amount (current) 43255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 180
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43714.22
Forgiveness Paid Date 2021-05-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State