Search icon

61 READE PIZZA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 61 READE PIZZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2011 (14 years ago)
Entity Number: 4078109
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 40 HARRISON ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-619-1080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 HARRISON ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ANTONIA PATI Chief Executive Officer 40 HARRISON ST, NEW YORK, NY, United States, 10013

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
VJA8JAHJ8T83
CAGE Code:
8XXA9
UEI Expiration Date:
2022-06-24

Business Information

Doing Business As:
TRE SORELLE
Activation Date:
2021-03-30
Initial Registration Date:
2021-03-26

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-134213 No data Alcohol sale 2023-09-15 2023-09-15 2025-09-30 61 READE ST, NEW YORK, New York, 10007 Restaurant
2009248-DCA Inactive Business 2014-06-06 No data 2020-12-15 No data No data

History

Start date End date Type Value
2022-09-10 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-06 2022-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-06 2013-05-29 Address 40 HARRISON ST., APT. 7C, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130529002424 2013-05-29 BIENNIAL STATEMENT 2013-04-01
110406000871 2011-04-06 CERTIFICATE OF INCORPORATION 2011-04-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175397 SWC-CIN-INT CREDITED 2020-04-10 454.95001220703125 Sidewalk Cafe Interest for Consent Fee
3165268 SWC-CON-ONL CREDITED 2020-03-03 6974.77001953125 Sidewalk Cafe Consent Fee
3015166 SWC-CIN-INT INVOICED 2019-04-10 444.7200012207031 Sidewalk Cafe Interest for Consent Fee
2998660 SWC-CON-ONL INVOICED 2019-03-06 6817.9501953125 Sidewalk Cafe Consent Fee
2944672 SWC-CIN-INT INVOICED 2018-12-14 436.42999267578125 Sidewalk Cafe Interest for Consent Fee
2938476 RENEWAL INVOICED 2018-12-04 510 Two-Year License Fee
2938477 SWC-CON CREDITED 2018-12-04 445 Petition For Revocable Consent Fee
2773125 SWC-CIN-INT CREDITED 2018-04-10 436.44000244140625 Sidewalk Cafe Interest for Consent Fee
2753252 SWC-CON-ONL INVOICED 2018-03-01 6690.830078125 Sidewalk Cafe Consent Fee
2725211 SWC-CONADJ INVOICED 2018-01-05 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-19 Pleaded HEIGHT OF AWNING FROM FLOOR WITHIN CAF+ IS LESS THAN 7 FEET. 1 1 No data No data
2016-10-19 Pleaded THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 1 No data No data
2016-10-19 Pleaded FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
272306.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-08
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:
91150.00
Total Face Value Of Loan:
91150.00
Date:
2020-05-09
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:
150000.00
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:
65109.00
Total Face Value Of Loan:
65109.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65109
Current Approval Amount:
65109
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65897.54
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91150
Current Approval Amount:
91150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
91782.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State