Search icon

TAMBURI TRATTORIA LTD.

Company Details

Name: TAMBURI TRATTORIA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2009 (16 years ago)
Entity Number: 3782023
ZIP code: 12404
County: New York
Place of Formation: New York
Address: 987 queens highway, accord, NY, United States, 12404
Principal Address: 352 WEST 39TH ST, store, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FABIO CAMARDI DOS Process Agent 987 queens highway, accord, NY, United States, 12404

Chief Executive Officer

Name Role Address
FABIO CAMARDI Chief Executive Officer 352 WEST 39TH ST, NEW YORK, NY, United States, 10018

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106990 Alcohol sale 2024-04-08 2024-04-08 2026-04-30 352 W 39TH STREET, NEW YORK, New York, 10018 Restaurant

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 352 WEST 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-03-01 Address 352 WEST 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2025-03-01 Address 6080 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2023-06-02 2023-06-02 Address 352 WEST 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-04-10 2023-06-02 Address 352 WEST 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-04-10 2023-06-02 Address 352 WEST 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-03-21 2013-04-10 Address 352 WEST 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-03-04 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-04 2013-04-10 Address 352 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301049417 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230602001274 2023-06-02 BIENNIAL STATEMENT 2023-03-01
130410002556 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110321002535 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090304000658 2009-03-04 CERTIFICATE OF INCORPORATION 2009-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5666408808 2021-04-18 0202 PPS 352 W 39th St, New York, NY, 10018-1419
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 365876
Loan Approval Amount (current) 365876
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, 10018-1419
Project Congressional District NY-12
Number of Employees 11
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 370032.76
Forgiveness Paid Date 2022-06-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State