Search icon

MOSTRA 39, INC.

Company Details

Name: MOSTRA 39, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2008 (16 years ago)
Entity Number: 3750347
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 1133 WARBURTON AVE, APT 7N, YONKERS, NY, United States, 10701
Principal Address: 39 CHESTNUT ST, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID DIBARI DOS Process Agent 1133 WARBURTON AVE, APT 7N, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
DAVID M DIBARI Chief Executive Officer 39 CHESTNUT ST, DOBBS FERRY, NY, United States, 10522

Form 5500 Series

Employer Identification Number (EIN):
263943582
Plan Year:
2017
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-135173 Alcohol sale 2023-05-23 2023-05-23 2025-05-31 39 CHESTNUT ST, DOBBS FERRY, New York, 10522 Restaurant

History

Start date End date Type Value
2011-04-25 2018-07-11 Address 39 CHESTNUT ST, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2011-04-25 2013-01-16 Address 1133 WARBURTON AVE, APT 7N, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2008-12-08 2011-04-25 Address 1 PIERPOINTE PL APT 303F, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180711006063 2018-07-11 BIENNIAL STATEMENT 2016-12-01
130116006602 2013-01-16 BIENNIAL STATEMENT 2012-12-01
110425003034 2011-04-25 BIENNIAL STATEMENT 2010-12-01
081208000169 2008-12-08 CERTIFICATE OF INCORPORATION 2008-12-08

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
241179.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-08
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:
323932.00
Total Face Value Of Loan:
323932.00
Date:
2020-07-07
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

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
323932
Current Approval Amount:
323932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
328182.35

Court Cases

Court Case Summary

Filing Date:
2017-12-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
GIROTTO
Party Role:
Plaintiff
Party Name:
MOSTRA 39, INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State