Search icon

COLISEUM KITCHEN, INC.

Company Details

Name: COLISEUM KITCHEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2009 (15 years ago)
Entity Number: 3866550
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 1660 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FH3LTEK3SKC8 2024-06-19 1660 OLD COUNTRY RD, PLAINVIEW, NY, 11803, 5013, USA 1660 OLD COUNTRY RD, PLAINVIEW, NY, 11803, 5013, USA

Business Information

URL www.coliseumkitchen.com
Division Name COLISEUM KITCHEN
Division Number 1
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-06-22
Initial Registration Date 2020-07-29
Entity Start Date 2009-10-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 722320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RALPH GALDORISI
Role PRESIDENT
Address 1660 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA
Government Business
Title PRIMARY POC
Name RALPH GALDORISI
Role PRESIDENT
Address 1660 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
COLISEUM KITCHEN, INC. DOS Process Agent 1660 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
RICHARD COMITO Chief Executive Officer 1660 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2012-01-03 2013-10-23 Address 1600 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2012-01-03 2013-10-23 Address 40 WEBSTER ST, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2009-10-13 2013-10-23 Address 1150 HEMPSTEAD TPKE., UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131023006095 2013-10-23 BIENNIAL STATEMENT 2013-10-01
120103002009 2012-01-03 BIENNIAL STATEMENT 2011-10-01
091013000765 2009-10-13 CERTIFICATE OF INCORPORATION 2009-10-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-30 No data 1660 OLD COUNTRY ROAD, PLAINVIEW Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12A - Hot, cold running water not provided, pressure inadequate
2024-09-09 No data 1660 OLD COUNTRY ROAD, PLAINVIEW Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2024-08-28 No data 1660 OLD COUNTRY ROAD, PLAINVIEW Not Critical Violation Food Service Establishment Inspections New York State Department of Health 13B - Garbage storage areas not properly constructed or maintained, creating a nuisance

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3616278406 2021-02-05 0235 PPS 1660 Old Country Rd, Plainview, NY, 11803-5013
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 423080
Loan Approval Amount (current) 423080
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 N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-5013
Project Congressional District NY-03
Number of Employees 34
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 426905.11
Forgiveness Paid Date 2022-01-06
7542557002 2020-04-07 0235 PPP 1660 Old Country Road, PLAINVIEW, NY, 11803-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302200
Loan Approval Amount (current) 302200
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 N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 34
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 305952.32
Forgiveness Paid Date 2021-07-07

Date of last update: 10 Mar 2025

Sources: New York Secretary of State