Search icon

IL RIFUGIO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IL RIFUGIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2009 (16 years ago)
Entity Number: 3874761
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 15 East 18th Street Ste 601, 873 BROADWAY SUITE 601, New York, NY, United States, 10003
Principal Address: 873 BROADWAY, Ste 601, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-362-5454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUCA DI PIETRO DOS Process Agent 15 East 18th Street Ste 601, 873 BROADWAY SUITE 601, New York, NY, United States, 10003

Chief Executive Officer

Name Role Address
LUCA DI PIETRO Chief Executive Officer 873 BROADWAY, STE 601, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date Last renew date End date Address Description
0240-22-102708 No data Alcohol sale 2022-12-06 2022-12-06 2024-12-31 70 W 83RD ST AKA475COLUMBUSAVE, NEW YORK, New York, 10024 Restaurant
1382144-DCA Inactive Business 2011-02-09 No data 2020-08-17 No data No data

History

Start date End date Type Value
2023-11-28 2023-11-28 Address 873 BROADWAY, 604, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2015-01-02 2023-11-28 Address 873 BROADWAY, 604, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2009-11-03 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-03 2023-11-28 Address C/O TARALLUCCI E VINO, 873 BROADWAY SUITE 601, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128003884 2023-11-28 BIENNIAL STATEMENT 2023-11-01
211111002268 2021-11-11 BIENNIAL STATEMENT 2021-11-11
150102002051 2015-01-02 BIENNIAL STATEMENT 2013-11-01
091103000659 2009-11-03 CERTIFICATE OF INCORPORATION 2009-11-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174393 SWC-CIN-INT CREDITED 2020-04-10 517.97998046875 Sidewalk Cafe Interest for Consent Fee
3165029 SWC-CON-ONL CREDITED 2020-03-03 7941.14990234375 Sidewalk Cafe Consent Fee
3126218 SWC-CON INVOICED 2019-12-12 445 Petition For Revocable Consent Fee
3126217 RENEWAL INVOICED 2019-12-12 510 Two-Year License Fee
3015985 SWC-CIN-INT INVOICED 2019-04-10 506.3399963378906 Sidewalk Cafe Interest for Consent Fee
2998403 SWC-CON-ONL INVOICED 2019-03-06 7762.60986328125 Sidewalk Cafe Consent Fee
2940892 SWC-CIN-INT INVOICED 2018-12-08 476.6600036621094 Sidewalk Cafe Interest for Consent Fee
2938156 SWC-CON-ONL INVOICED 2018-12-03 0.009999999776483 Sidewalk Cafe Consent Fee
2773465 SWC-CIN-INT INVOICED 2018-04-10 496.8900146484375 Sidewalk Cafe Interest for Consent Fee
2752812 SWC-CON-ONL INVOICED 2018-03-01 7617.8701171875 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2020-07-23
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
209100.00
Total Face Value Of Loan:
209100.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
209100
Current Approval Amount:
209100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
211632.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State