Search icon

PASTICCERIA AMORE D'ITALIA CORP.

Company Details

Name: PASTICCERIA AMORE D'ITALIA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2009 (16 years ago)
Entity Number: 3795801
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 107-06 71ST ROAD, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107-06 71ST ROAD, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
EFREN GOMEZ Chief Executive Officer 107-06 71ST ROAD, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 107-06 71ST ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2011-05-03 2024-07-02 Address 107-06 71ST ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2009-04-07 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-07 2024-07-02 Address 107-06 71ST ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702003465 2024-07-02 BIENNIAL STATEMENT 2024-07-02
210402060872 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190422060360 2019-04-22 BIENNIAL STATEMENT 2019-04-01
170503006513 2017-05-03 BIENNIAL STATEMENT 2017-04-01
150401007149 2015-04-01 BIENNIAL STATEMENT 2015-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2617562 SCALE-01 INVOICED 2017-05-30 20 SCALE TO 33 LBS
2289732 SCALE-01 INVOICED 2016-03-01 20 SCALE TO 33 LBS
2076664 SCALE-01 INVOICED 2015-05-11 20 SCALE TO 33 LBS
346468 CNV_SI INVOICED 2013-01-23 20 SI - Certificate of Inspection fee (scales)
146357 CL VIO INVOICED 2011-07-19 125 CL - Consumer Law Violation
322350 LATE INVOICED 2011-05-10 100 Scale Late Fee
322351 CNV_SI INVOICED 2011-04-12 20 SI - Certificate of Inspection fee (scales)
318727 CNV_SI INVOICED 2010-01-07 20 SI - Certificate of Inspection fee (scales)
114647 PL VIO INVOICED 2009-09-24 100 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
71810.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-14
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:
59500.00
Total Face Value Of Loan:
59500.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7120
Current Approval Amount:
7120
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7214.34

Date of last update: 27 Mar 2025

Sources: New York Secretary of State