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 (49 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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
30116.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-12
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:
59500.00
Total Face Value Of Loan:
59500.00
Date:
2020-05-27
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:
-22200.00
Total Face Value Of Loan:
40500.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59500
Current Approval Amount:
59500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59832.04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State