Search icon

IL BUCO VINERIA LLC

Company Details

Name: IL BUCO VINERIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2010 (15 years ago)
Entity Number: 3943785
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 53 GREAT JONES STREET, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-837-2622

DOS Process Agent

Name Role Address
IL BUCO VINERIA LLC DOS Process Agent 53 GREAT JONES STREET, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-137541 No data Alcohol sale 2023-09-15 2023-09-15 2025-09-30 53 GREAT JONES ST, NEW YORK, New York, 10012 Restaurant
0423-23-137542 No data Alcohol sale 2023-09-15 2023-09-15 2025-09-30 53 GREAT JONES ST, NEW YORK, New York, 10012 Additional Bar
1422675-DCA Inactive Business 2012-04-02 No data 2020-04-15 No data No data

History

Start date End date Type Value
2012-06-15 2025-03-14 Address 53 GREAT JONES STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2010-04-29 2012-06-15 Address 47 BOND STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314000818 2025-03-14 BIENNIAL STATEMENT 2025-03-14
220524001065 2022-05-24 BIENNIAL STATEMENT 2022-04-01
201230060305 2020-12-30 BIENNIAL STATEMENT 2020-04-01
160404007051 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140409006896 2014-04-09 BIENNIAL STATEMENT 2014-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175341 SWC-CIN-INT CREDITED 2020-04-10 271.3500061035156 Sidewalk Cafe Interest for Consent Fee
3165102 SWC-CON-ONL CREDITED 2020-03-03 4159.64990234375 Sidewalk Cafe Consent Fee
2998485 SWC-CON-ONL INVOICED 2019-03-06 4066.1298828125 Sidewalk Cafe Consent Fee
2777222 RENEWAL INVOICED 2018-04-17 510 Two-Year License Fee
2777223 SWC-CON CREDITED 2018-04-17 445 Petition For Revocable Consent Fee
2752915 SWC-CON-ONL INVOICED 2018-03-01 3990.31005859375 Sidewalk Cafe Consent Fee
2556609 SWC-CON-ONL INVOICED 2017-02-21 3908.239990234375 Sidewalk Cafe Consent Fee
2530704 SCALE-01 INVOICED 2017-01-11 20 SCALE TO 33 LBS
2321266 SWC-CON CREDITED 2016-04-08 445 Petition For Revocable Consent Fee
2321265 RENEWAL INVOICED 2016-04-08 510 Two-Year License Fee

USAspending Awards / Financial Assistance

Date:
2021-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
2823154.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-20
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:
1333391.00
Total Face Value Of Loan:
1333391.00
Date:
2020-05-02
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:
952422.00
Total Face Value Of Loan:
952422.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1333391
Current Approval Amount:
1333391
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1344861.13
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
952422
Current Approval Amount:
952422
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
964581.78

Date of last update: 27 Mar 2025

Sources: New York Secretary of State