Search icon

ARTISAN PIZZA & WINE, LLC

Company Details

Name: ARTISAN PIZZA & WINE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2011 (14 years ago)
Entity Number: 4069339
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 425 WHITE PLAINS RD., EASTCHESTER, NY, United States, 10709

DOS Process Agent

Name Role Address
CHARLES ANDERSON DOS Process Agent 425 WHITE PLAINS RD., EASTCHESTER, NY, United States, 10709

Licenses

Number Type Date Last renew date End date Address Description
0340-21-117901 Alcohol sale 2023-12-31 2023-12-31 2025-12-31 425A WHITE PLAINS RD, EASTCHESTER, NY, 10709 Restaurant

History

Start date End date Type Value
2025-01-03 2025-03-19 Address 425 WHITE PLAINS RD., EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
2019-06-27 2025-01-03 Address 425 WHITE PLAINS RD., EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
2011-03-18 2019-06-27 Address 46 WOOSHOLE DRIVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319002142 2025-03-19 BIENNIAL STATEMENT 2025-03-19
250103004544 2025-01-03 BIENNIAL STATEMENT 2025-01-03
190627002017 2019-06-27 BIENNIAL STATEMENT 2019-03-01
131204000372 2013-12-04 CERTIFICATE OF PUBLICATION 2013-12-04
110318000090 2011-03-18 ARTICLES OF ORGANIZATION 2011-03-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4704185006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ARTISAN PIZZA & WINE, LLC
Recipient Name Raw ARTISAN PIZZA & WINE, LLC
Recipient Address 425 WHITE PLAINS RD, EASTCHESTER, WESTCHESTER, NEW YORK, 10709-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 243.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1691047706 2020-05-01 0202 PPP 425 WHITE PLAINS RD, EASTCHESTER, NY, 10709
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180567
Loan Approval Amount (current) 180567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EASTCHESTER, WESTCHESTER, NY, 10709-0001
Project Congressional District NY-16
Number of Employees 350
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 181756.54
Forgiveness Paid Date 2020-12-30
1826758505 2021-02-19 0202 PPS 425 White Plains Rd, Eastchester, NY, 10709-2803
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250271
Loan Approval Amount (current) 250271
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eastchester, WESTCHESTER, NY, 10709-2803
Project Congressional District NY-16
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 251930.33
Forgiveness Paid Date 2021-10-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200189 Trademark 2022-01-10 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2022-01-10
Termination Date 2022-11-10
Date Issue Joined 2022-04-26
Pretrial Conference Date 2022-06-27
Section 1114
Status Terminated

Parties

Name ARTISAN PIZZA & WINE, LLC
Role Plaintiff
Name BURRATA PIZZA CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State