Search icon

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
010822002224 2001-08-22 BIENNIAL STATEMENT 2001-08-01
990823002240 1999-08-23 BIENNIAL STATEMENT 1999-08-01
970902002029 1997-09-02 BIENNIAL STATEMENT 1997-08-01
000056001169 1993-10-28 BIENNIAL STATEMENT 1993-08-01
930519002541 1993-05-19 BIENNIAL STATEMENT 1992-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3164468402 2021-02-04 0235 PPS 1343 Hempstead Tpke, Elmont, NY, 11003-1126
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 504283.5
Loan Approval Amount (current) 504283.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmont, NASSAU, NY, 11003-1126
Project Congressional District NY-04
Number of Employees 56
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 510017.13
Forgiveness Paid Date 2022-03-31
4501117108 2020-04-13 0235 PPP 1343 Hempstead Tpke, ELMONT, NY, 11003-1126
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 391000
Loan Approval Amount (current) 391000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELMONT, NASSAU, NY, 11003-1126
Project Congressional District NY-04
Number of Employees 50
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 394747.08
Forgiveness Paid Date 2021-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State