Search icon

U-9 RESTAURANT ASSOCIATES, INC.

Company Details

Name: U-9 RESTAURANT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1976 (49 years ago)
Entity Number: 409470
ZIP code: 10003
County: New York
Place of Formation: New York
Address: ATTN: RON D'ALLEGRO, President, 33 University Place, New York, NY, United States, 10003
Principal Address: 33 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
U-9 RESTAURANT ASSOCIATES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 132879312 2022-08-02 U-9 RESTAURANT ASSOCIATES INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 5165678010
Plan sponsor’s address 33 UNIVERSITY PLACE, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-08-02
Name of individual signing RON DALLEGRO
U-9 RESTAURANT ASSOCIATES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 132879312 2022-06-02 U-9 RESTAURANT ASSOCIATES INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 9173531498
Plan sponsor’s address 33 UNIVERSITY PLACE, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing RON DALLEGRO
U-9 RESTAURANT ASSOCIATES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 132879312 2021-03-31 U-9 RESTAURANT ASSOCIATES INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 9173531498
Plan sponsor’s address 33 UNIVERSITY PLACE, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing EDWARD ROJAS
U-9 RESTAURANT ASSOCIATES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 132879312 2020-06-26 U-9 RESTAURANT ASSOCIATES INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 9173531498
Plan sponsor’s address 33 UNIVERSITY PLACE, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2020-06-26
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
U-9 RESTAURANT ASSOCIATES, INC. DOS Process Agent ATTN: RON D'ALLEGRO, President, 33 University Place, New York, NY, United States, 10003

Chief Executive Officer

Name Role Address
RON DALLEGRO Chief Executive Officer 33 UNIVERSITY PL, NEW YORK, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0340-22-108823 Alcohol sale 2024-01-31 2024-01-31 2026-02-28 33 UNIVERSITY PLACE, NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 33 UNIVERSITY PL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2014-10-30 2024-05-07 Address 33 UNIVERSITY PL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2014-10-14 2024-05-07 Address ATTN: RON D'ALLEGRO, PRESIDENT, 33 UNIVERSITY PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2002-08-30 2014-10-30 Address 33 UNIVERSITY PL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2001-12-14 2014-10-14 Address 475 PARK AVENUE SOUTH, 25TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-06-29 2002-08-30 Address 1052 AMBER LANE, OSAI, CA, 93023, USA (Type of address: Chief Executive Officer)
1995-06-29 2001-12-14 Address 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1976-09-09 1995-06-29 Address 122 E. 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1976-09-09 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240507004679 2024-05-07 BIENNIAL STATEMENT 2024-05-07
20191112065 2019-11-12 ASSUMED NAME CORP AMENDMENT 2019-11-12
160927006251 2016-09-27 BIENNIAL STATEMENT 2016-09-01
141030006237 2014-10-30 BIENNIAL STATEMENT 2014-09-01
141014000037 2014-10-14 CERTIFICATE OF CHANGE 2014-10-14
120921002005 2012-09-21 BIENNIAL STATEMENT 2012-09-01
100929002209 2010-09-29 BIENNIAL STATEMENT 2010-09-01
20090130058 2009-01-30 ASSUMED NAME CORP INITIAL FILING 2009-01-30
080911002098 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060919002142 2006-09-19 BIENNIAL STATEMENT 2006-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
966725 PLANREVIEW INVOICED 2009-07-20 310 Plan Review Fee
966724 CNV_PC INVOICED 2009-07-20 445 Petition for revocable Consent - SWC Review Fee
966723 CNV_FS INVOICED 2009-07-20 1500 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
9330938405 2021-02-16 0202 PPS 33 University Pl, New York, NY, 10003-4512
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 640160.5
Loan Approval Amount (current) 640160.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10003-4512
Project Congressional District NY-10
Number of Employees 48
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 645388.48
Forgiveness Paid Date 2021-12-22
7228597408 2020-05-16 0202 PPP 33 University Place, New York, NY, 10003
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 421745
Loan Approval Amount (current) 421745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10003-0001
Project Congressional District NY-10
Number of Employees 49
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 428019.18
Forgiveness Paid Date 2021-11-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State