Search icon

DON ANTONIO RESTAURANT, LLC

Company Details

Name: DON ANTONIO RESTAURANT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2011 (14 years ago)
Entity Number: 4096733
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 77 FULTON STREET, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 77 FULTON STREET, NEW YORK, NY, United States, 10038

Licenses

Number Type Date Last renew date End date Address Description
0340-22-113921 Alcohol sale 2024-01-18 2024-01-18 2026-01-31 309 W 50TH ST, NEW YORK, New York, 10019 Restaurant

History

Start date End date Type Value
2017-06-01 2023-05-01 Address 77 FULTON STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2013-06-10 2017-06-01 Address 309 WEST 50TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-05-19 2013-06-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501003261 2023-05-01 BIENNIAL STATEMENT 2023-05-01
211018001027 2021-10-18 BIENNIAL STATEMENT 2021-10-18
170601000568 2017-06-01 CERTIFICATE OF CHANGE 2017-06-01
130610002103 2013-06-10 BIENNIAL STATEMENT 2013-05-01
110714000307 2011-07-14 CERTIFICATE OF PUBLICATION 2011-07-14
110519000801 2011-05-19 ARTICLES OF ORGANIZATION 2011-05-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-10 No data 309 W 50TH ST, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2756968 SL VIO INVOICED 2018-03-08 900 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1650308505 2021-02-19 0202 PPS 309 W 50th St, New York, NY, 10019-6607
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 432512
Loan Approval Amount (current) 432512
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 New York, NEW YORK, NY, 10019-6607
Project Congressional District NY-12
Number of Employees 47
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 436974.32
Forgiveness Paid Date 2022-03-09
1384357705 2020-05-01 0202 PPP 309 W 50TH ST, NEW YORK, NY, 10019
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308937
Loan Approval Amount (current) 308937
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 NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 40
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
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 312906.5
Forgiveness Paid Date 2021-08-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State