Name: | ZIOTOTO OF STATEN ISLAND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 2010 (15 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3903705 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 86 PAGE AVENUE, STATEN ISLAND, NY, United States, 10309 |
Principal Address: | 65 TUCKAHOE AVENUE, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 86 PAGE AVENUE, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
FILIPPO GIUFFRE | Chief Executive Officer | 86 PAGE AVENUE, STATEN ISLAND, NY, United States, 10309 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-104070 | Alcohol sale | 2024-04-01 | 2024-04-01 | 2026-02-28 | 86 PAGE AVE, STATEN ISLAND, New York, 10309 | Restaurant |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2170514 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120308002745 | 2012-03-08 | BIENNIAL STATEMENT | 2012-01-01 |
100125000427 | 2010-01-25 | CERTIFICATE OF INCORPORATION | 2010-01-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3952327302 | 2020-04-29 | 0202 | PPP | 86 page avenue, staten island, NY, 10309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4490268401 | 2021-02-06 | 0202 | PPS | 86 Page Ave, Staten Island, NY, 10309-2623 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State