Search icon

VILLA MOSCONI RESTAURANT INC.

Company Details

Name: VILLA MOSCONI RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1976 (49 years ago)
Entity Number: 396682
ZIP code: 11725
County: New York
Place of Formation: New York
Address: 74 ANNANDALE RD, COMMACK, NY, United States, 11725
Principal Address: 69-71 MAC DOUGAL ST, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER MOSCONI Chief Executive Officer 181-58 TUDOR ROAD, JAMAICA ESTATES, NY, United States, 11432

DOS Process Agent

Name Role Address
VILLA MOSCONI RESTAURANT INC. DOS Process Agent 74 ANNANDALE RD, COMMACK, NY, United States, 11725

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106939 Alcohol sale 2024-02-25 2024-02-25 2026-02-28 69 71 MACDOUGAL STREET, NEW YORK, New York, 10012 Restaurant

History

Start date End date Type Value
1993-08-25 2020-12-02 Address 69-71 MAC DOUGAL STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1992-12-21 1996-05-23 Address 181 TUDOR ROAD, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer)
1992-12-21 1996-05-23 Address 181 TUDOR ROAD, JAMAICA ESTATES, NY, 11432, USA (Type of address: Principal Executive Office)
1992-12-21 1993-08-25 Address THE CORPORATION, 69-71 MC DOUGAL ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1976-04-08 1992-12-21 Address 69-71 MCDOUGAL ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061128 2020-12-02 BIENNIAL STATEMENT 2020-04-01
180404006304 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160427006179 2016-04-27 BIENNIAL STATEMENT 2016-04-01
140421006173 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120524002050 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100507002184 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080507002961 2008-05-07 BIENNIAL STATEMENT 2008-04-01
20080429070 2008-04-29 ASSUMED NAME CORP INITIAL FILING 2008-04-29
060501003073 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040505002276 2004-05-05 BIENNIAL STATEMENT 2004-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1408727 CNV_FS INVOICED 1997-11-17 400 Comptroller's Office security fee - sidewalk cafT
1408726 CNV_FS INVOICED 1997-11-17 1500 Comptroller's Office security fee - sidewalk cafT
1408724 LICENSE INVOICED 1997-11-17 243 Two-Year License Fee
1408725 CNV_FS INVOICED 1997-11-17 375 Comptroller's Office security fee - sidewalk cafT

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5201448504 2021-02-27 0202 PPP 69 Macdougal St # 71, New York, NY, 10012-2540
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110956
Loan Approval Amount (current) 110956
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-2540
Project Congressional District NY-10
Number of Employees 10
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 111719.01
Forgiveness Paid Date 2021-11-19

Date of last update: 01 Mar 2025

Sources: New York Secretary of State