Search icon

132 MULBERRY INC

Company Details

Name: 132 MULBERRY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2010 (15 years ago)
Entity Number: 4006654
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 132 MULBERRY ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-431-7545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT IANNIELO JR DOS Process Agent 132 MULBERRY ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ROBERT IANNIELO JR Chief Executive Officer 132 MULBERRY ST, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-137301 No data Alcohol sale 2023-04-10 2023-04-10 2025-04-30 132 138 MULBERRY ST, NEW YORK, New York, 10013 Restaurant
1432938-DCA Inactive Business 2012-06-11 No data 2020-08-28 No data No data

History

Start date End date Type Value
2010-10-13 2013-08-12 Address 132 MULBERRY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130812002095 2013-08-12 BIENNIAL STATEMENT 2012-10-01
101013000750 2010-10-13 CERTIFICATE OF INCORPORATION 2010-10-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174744 SWC-CIN-INT CREDITED 2020-04-10 208.2899932861328 Sidewalk Cafe Interest for Consent Fee
3165125 SWC-CON-ONL CREDITED 2020-03-03 3193.27001953125 Sidewalk Cafe Consent Fee
3157105 SWC-CON CREDITED 2020-02-10 445 Petition For Revocable Consent Fee
3157104 LICENSE CREDITED 2020-02-10 510 Sidewalk Cafe License Fee
3157106 SWC-CON-ONL INVOICED 2020-02-10 3121.469970703125 Sidewalk Cafe Consent Fee
3157107 SWC-CIN-INT INVOICED 2020-02-10 203.61000061035156 Sidewalk Cafe Interest for Consent Fee
3157124 SWC-CON INVOICED 2020-02-10 445 Petition For Revocable Consent Fee
3157123 RENEWAL INVOICED 2020-02-10 510 Two-Year License Fee
2773305 SWC-CIN-INT INVOICED 2018-04-10 199.8000030517578 Sidewalk Cafe Interest for Consent Fee
2752946 SWC-CON-ONL INVOICED 2018-03-01 3063.27001953125 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
663144.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-12
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:
22900.00
Total Face Value Of Loan:
22900.00
Date:
2020-05-18
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:
29000.00
Total Face Value Of Loan:
29000.00
Date:
2020-05-03
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:
21700.00
Total Face Value Of Loan:
21700.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22900
Current Approval Amount:
22900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23323.65
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21700
Current Approval Amount:
21700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21855.52

Date of last update: 27 Mar 2025

Sources: New York Secretary of State