Search icon

SALERNITANI LTD.

Company Details

Name: SALERNITANI LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2010 (15 years ago)
Entity Number: 3958306
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1739 2ND AVENUE, NEW YORK, NY, United States, 10128
Principal Address: 1739 2ND AVE, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-426-6943

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1739 2ND AVENUE, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
FABIO CASELLA Chief Executive Officer 1739 2ND AVE, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date End date
1391390-DCA Inactive Business 2011-05-12 2020-03-19

History

Start date End date Type Value
2010-06-07 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120716002000 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100607000095 2010-06-07 CERTIFICATE OF INCORPORATION 2010-06-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174716 SWC-CIN-INT CREDITED 2020-04-10 276.80999755859375 Sidewalk Cafe Interest for Consent Fee
3165053 SWC-CON-ONL CREDITED 2020-03-03 4243.68017578125 Sidewalk Cafe Consent Fee
3122898 SWC-CON INVOICED 2019-12-04 445 Petition For Revocable Consent Fee
3122897 RENEWAL INVOICED 2019-12-04 510 Two-Year License Fee
3015995 SWC-CIN-INT INVOICED 2019-04-10 270.6000061035156 Sidewalk Cafe Interest for Consent Fee
2998431 SWC-CON-ONL INVOICED 2019-03-06 4148.27001953125 Sidewalk Cafe Consent Fee
2985275 RENEWAL INVOICED 2019-02-20 510 Two-Year License Fee
2962544 PROCESSING INVOICED 2019-01-15 50 License Processing Fee
2962543 DCA-SUS CREDITED 2019-01-15 460 Suspense Account
2938043 RENEWAL CREDITED 2018-12-03 510 Two-Year License Fee

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
292644.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-24
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:
500000.00
Date:
2013-01-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Court Cases

Court Case Summary

Filing Date:
2021-10-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ORTEGA ORTEGA,
Party Role:
Plaintiff
Party Name:
SALERNITANI LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-11-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
MERCER
Party Role:
Plaintiff
Party Name:
SALERNITANI LTD.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State