Search icon

SPUNTO, INC.

Company Details

Name: SPUNTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2007 (17 years ago)
Entity Number: 3610896
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 65 CARMINE ST, NEW YORK, NY, United States, 10014
Principal Address: 49 WEST 24TH ST, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-242-1200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO GOMEZ Chief Executive Officer 65 CARMINE ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 CARMINE ST, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-119590 No data Alcohol sale 2023-12-20 2023-12-20 2025-12-31 65 CARMINE ST, NEW YORK, New York, 10014 Restaurant
1325458-DCA Inactive Business 2009-07-15 No data 2020-07-19 No data No data

History

Start date End date Type Value
2010-01-28 2011-12-29 Address 65 CARMINE ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2010-01-28 2011-12-29 Address 65 CARMINE ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2008-12-04 2011-12-29 Address 65 CARMINE STREET, STE. D1, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2007-12-31 2008-12-04 Address 10TH FL., 300 E. 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140116002383 2014-01-16 BIENNIAL STATEMENT 2013-12-01
111229002789 2011-12-29 BIENNIAL STATEMENT 2011-12-01
100128002608 2010-01-28 BIENNIAL STATEMENT 2009-12-01
081204000100 2008-12-04 CERTIFICATE OF CHANGE 2008-12-04
071231000736 2007-12-31 CERTIFICATE OF INCORPORATION 2007-12-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-20 No data 65 CARMINE ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-10 No data 65 CARMINE ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3179290 DCA-SUS CREDITED 2020-05-08 310 Suspense Account
3174704 SWC-CIN-INT CREDITED 2020-04-10 860.5800170898438 Sidewalk Cafe Interest for Consent Fee
3164937 SWC-CON-ONL CREDITED 2020-03-03 13193.23046875 Sidewalk Cafe Consent Fee
3142903 PLANREVIEW CREDITED 2020-01-10 310 Sidewalk Cafe Plan Review Fee
3142902 PLAN-FEE-EN CREDITED 2020-01-10 680 Department of City Planning Fee
3142901 SWC-CON INVOICED 2020-01-10 445 Petition For Revocable Consent Fee
3142900 RENEWAL INVOICED 2020-01-10 510 Two-Year License Fee
3015362 SWC-CIN-INT INVOICED 2019-04-10 841.22998046875 Sidewalk Cafe Interest for Consent Fee
2998325 SWC-CON-ONL INVOICED 2019-03-06 12896.6103515625 Sidewalk Cafe Consent Fee
2947197 SWC-CON-ONL INVOICED 2018-12-18 0.009999999776483 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-20 Hearing Decision SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1249888508 2021-02-18 0202 PPS 65 Carmine St, New York, NY, 10014-4311
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242000
Loan Approval Amount (current) 242000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10014-4311
Project Congressional District NY-10
Number of Employees 153
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 244359.5
Forgiveness Paid Date 2022-02-11
4811027209 2020-04-27 0202 PPP 65 Carmine Street, New York, NY, 10014-4311
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171800
Loan Approval Amount (current) 171800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
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, 10014-4311
Project Congressional District NY-10
Number of Employees 17
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 173198.26
Forgiveness Paid Date 2021-02-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State