Search icon

MAMMA RISTORANTE CORP.

Company Details

Name: MAMMA RISTORANTE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2007 (17 years ago)
Entity Number: 3598604
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 939 8TH AVENUE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 939 8TH AVENUE, NEW YORK, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103235 Alcohol sale 2022-11-23 2022-11-23 2024-11-30 939 945 8TH AVENUE, NEW YORK, New York, 10019 Restaurant
0423-22-103075 Alcohol sale 2022-11-23 2022-11-23 2024-11-30 939 945 8TH AVENUE, NEW YORK, New York, 10019 Additional Bar

History

Start date End date Type Value
2007-11-28 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-28 2014-08-18 Address 141-07 20TH AVENUE SUITE 506, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140818001054 2014-08-18 CERTIFICATE OF CHANGE 2014-08-18
071128000869 2007-11-28 CERTIFICATE OF INCORPORATION 2007-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9088527307 2020-05-01 0202 PPP 939 8th Avenue, NEW YORK, NY, 10019
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49888
Loan Approval Amount (current) 49888
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 NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50530.36
Forgiveness Paid Date 2021-08-23
1212128510 2021-02-18 0202 PPS 939 8th Ave, New York, NY, 10019-4264
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194299
Loan Approval Amount (current) 194299
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 New York, NEW YORK, NY, 10019-4264
Project Congressional District NY-12
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196726.77
Forgiveness Paid Date 2022-05-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909243 Civil Rights Employment 2019-10-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-07
Termination Date 2020-07-16
Date Issue Joined 2020-01-02
Pretrial Conference Date 2020-02-14
Section 2000
Sub Section SX
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name MAMMA RISTORANTE CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State