Search icon

TOM BOLINO RESTAURANT INC.

Company Details

Name: TOM BOLINO RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1976 (48 years ago)
Entity Number: 414837
ZIP code: 10710
County: Bronx
Place of Formation: New York
Principal Address: 356 KIMBALL AVENUE, YONKERS, NY, United States, 10704
Address: 78 HELENA AVE, HOME, Yonkers, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PIETRO SICILIANO Chief Executive Officer 356 KIMBALL AVENUE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
TOM BOLINO RESTAURANT INC. DOS Process Agent 78 HELENA AVE, HOME, Yonkers, NY, United States, 10710

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106333 Alcohol sale 2024-02-20 2024-02-20 2026-02-28 356 KIMBALL AVE, YONKERS, New York, 10700 Restaurant

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 356 KIMBALL AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-03 2024-11-07 Address 356 KIMBALL AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1999-03-01 2024-11-07 Address 356 KIMBALL AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1995-05-18 2020-11-03 Address 356 KIMBALL AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1995-05-18 1999-03-01 Address 356 KIMBALL AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1976-11-12 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-11-12 1995-05-18 Address 1703 CASTLE HILL AVE., BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107000620 2024-11-07 BIENNIAL STATEMENT 2024-11-07
201103061223 2020-11-03 BIENNIAL STATEMENT 2020-11-01
20170302029 2017-03-02 ASSUMED NAME LLC INITIAL FILING 2017-03-02
150202007844 2015-02-02 BIENNIAL STATEMENT 2014-11-01
121120002507 2012-11-20 BIENNIAL STATEMENT 2012-11-01
110119002679 2011-01-19 BIENNIAL STATEMENT 2010-11-01
090213002667 2009-02-13 BIENNIAL STATEMENT 2008-11-01
061106002978 2006-11-06 BIENNIAL STATEMENT 2006-11-01
050201002342 2005-02-01 BIENNIAL STATEMENT 2004-11-01
021218002268 2002-12-18 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9856398501 2021-03-12 0202 PPS 356 Kimball Ave, Yonkers, NY, 10704-3042
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59500
Loan Approval Amount (current) 59500
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 Yonkers, WESTCHESTER, NY, 10704-3042
Project Congressional District NY-16
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59832.04
Forgiveness Paid Date 2021-10-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State