Search icon

KING UMBERTO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KING UMBERTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1975 (50 years ago)
Entity Number: 376574
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 1339 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PIETRO FUSCHETTO Chief Executive Officer 1339 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1339 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

Licenses

Number Type Date Last renew date End date Address Description
0340-22-108763 Alcohol sale 2024-02-01 2024-02-01 2026-02-28 1343 HEMPSTEAD TPKE, ELMONT, New York, 11003 Restaurant
0423-22-107761 Alcohol sale 2024-02-01 2024-02-01 2026-02-28 1343 HEMPSTEAD TPKE, ELMONT, NY, 11003 Additional Bar

History

Start date End date Type Value
2025-08-18 2025-08-18 Address 1339 HEMPSTEAD TURNPIKE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2003-07-25 2025-08-18 Address 1339 HEMPSTEAD TURNPIKE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
1993-05-19 2003-07-25 Address 1339 HEMPSTEAD TURNPIKE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
1993-05-19 2025-08-18 Address 1339 HEMPSTEAD TURNPIKE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
1975-08-05 1993-05-19 Address 1343 HEMPSTEAD TURNPIKE, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250818001415 2025-08-18 BIENNIAL STATEMENT 2025-08-18
100108000060 2010-01-08 ANNULMENT OF DISSOLUTION 2010-01-08
20061031035 2006-10-31 ASSUMED NAME LLC AMENDMENT 2006-10-31
20060714038 2006-07-14 ASSUMED NAME LLC INITIAL FILING 2006-07-14
DP-1742739 2005-03-30 DISSOLUTION BY PROCLAMATION 2005-03-30

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
504283.50
Total Face Value Of Loan:
504283.50
Date:
2020-08-13
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:
2000000.00
Date:
2020-08-13
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:
2000000.00
Date:
2020-04-13
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:
391000.00
Total Face Value Of Loan:
391000.00
Date:
2020-04-13
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:
391000.00
Total Face Value Of Loan:
391000.00

Trademarks Section

Serial Number:
75268547
Mark:
KING'S KORNER
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1997-04-03
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
KING'S KORNER

Goods And Services

For:
newsletter concerning people, wine and cuisine associated with a restaurant
First Use:
1996-03-19
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
56
Initial Approval Amount:
$504,283.5
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$504,283.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$510,017.13
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $504,278.5
Utilities: $1
Jobs Reported:
50
Initial Approval Amount:
$391,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$391,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$394,747.08
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $312,800
Rent: $78,200

Court Cases

Court Case Summary

Filing Date:
2021-07-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MARTINEZ
Party Role:
Plaintiff
Party Name:
KING UMBERTO, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2012-09-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HERNANDEZ
Party Role:
Plaintiff
Party Name:
KING UMBERTO, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2011-12-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CALDERON,
Party Role:
Plaintiff
Party Name:
KING UMBERTO, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State