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
130508002080 2013-05-08 BIENNIAL STATEMENT 2013-04-01
110503002030 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090407000545 2009-04-07 CERTIFICATE OF INCORPORATION 2009-04-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-24 No data 10706 71ST RD, Queens, FOREST HILLS, NY, 11375 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-19 No data 10706 71ST RD, Queens, FOREST HILLS, NY, 11375 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-04 No data 10706 71ST RD, Queens, FOREST HILLS, NY, 11375 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7350748405 2021-02-11 0202 PPP 10706 71st Rd, Forest Hills, NY, 11375-4787
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7120
Loan Approval Amount (current) 7120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-4787
Project Congressional District NY-06
Number of Employees 3
NAICS code 445291
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7214.34
Forgiveness Paid Date 2022-08-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State