-
Home Page
›
-
Counties
›
-
Nassau
›
-
11003
›
-
KING UMBERTO, INC.
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 |
1993-05-19
|
2003-07-25
|
Address
|
1339 HEMPSTEAD TURNPIKE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
|
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 |
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
|
030725002781
|
2003-07-25
|
BIENNIAL STATEMENT
|
2003-08-01
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
504283.50
Total Face Value Of Loan:
504283.50
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
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
391000.00
Total Face Value Of Loan:
391000.00
Trademarks Section
Status:
CANCELLED - SECTION 8
Application Filing Date:
1997-04-03
Mark Drawing Type:
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
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Paycheck Protection Program
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
504283.5
Current Approval Amount:
504283.5
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
510017.13
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
391000
Current Approval Amount:
391000
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
394747.08
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act
Parties
Party Name:
KING UMBERTO, INC.
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act
Parties
Party Name:
KING UMBERTO, INC.
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act
Parties
Party Name:
KING UMBERTO, INC.
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State