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

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

USAspending Awards / Financial Assistance

Date:
2021-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1032118.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-27
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:
110956.00
Total Face Value Of Loan:
110956.00
Date:
2020-08-05
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:
117720.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110956
Current Approval Amount:
110956
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
111719.01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State