Search icon

TRATTORIA LOCANDA, INC.

Company Details

Name: TRATTORIA LOCANDA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2011 (14 years ago)
Entity Number: 4147420
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 1105 MAIN STREET, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAZMI BERISHA Chief Executive Officer 1105 MAIN STREET, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1105 MAIN STREET, FISHKILL, NY, United States, 12524

Licenses

Number Type Date Last renew date End date Address Description
0340-22-214451 Alcohol sale 2024-06-30 2024-06-30 2026-06-30 1105 MAIN ST, FISHKILL, New York, 12524 Restaurant

History

Start date End date Type Value
2011-09-28 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190903063300 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905006271 2017-09-05 BIENNIAL STATEMENT 2017-09-01
160223000084 2016-02-23 CERTIFICATE OF AMENDMENT 2016-02-23
160219006077 2016-02-19 BIENNIAL STATEMENT 2015-09-01
110928000618 2011-09-28 CERTIFICATE OF INCORPORATION 2011-09-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-27 No data 1105 MAIN STREET, FISHKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-12-18 No data 1105 MAIN STREET, FISHKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-09-20 No data 1105 MAIN STREET, FISHKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2023-03-13 No data 1105 MAIN STREET, FISHKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2022-09-28 No data 1105 MAIN STREET, FISHKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-09-21 No data 1105 MAIN STREET, FISHKILL Critical Violation Food Service Establishment Inspections New York State Department of Health 5A - Potentially hazardous foods are not kept at or below 45°F during cold holding, except smoked fish not kept at or below 38°F during cold holding.
2022-04-08 No data 1105 MAIN STREET, FISHKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2021-10-04 No data 1105 MAIN STREET, FISHKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8C - Improper use and storage of clean, sanitized equipment and utensils
2020-02-28 No data 1105 MAIN STREET, FISHKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-10-30 No data 1105 MAIN STREET, FISHKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6008578707 2021-04-03 0202 PPS 1105 Main St, Fishkill, NY, 12524-3601
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22582.98
Loan Approval Amount (current) 22582.98
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishkill, DUTCHESS, NY, 12524-3601
Project Congressional District NY-18
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22756.12
Forgiveness Paid Date 2022-01-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State