Search icon

RARO, INC.

Company Details

Name: RARO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2011 (14 years ago)
Entity Number: 4154743
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 29 SEVENTH AVENUE SOUTH, NEW YORK, NY, United States, 10014
Principal Address: 29 7TH AVE SOUTH, 81, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-253-1373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROMEO PALMISANO Chief Executive Officer 29 7TH AVE SOUTH, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 SEVENTH AVENUE SOUTH, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-113802 No data Alcohol sale 2024-04-19 2024-04-19 2026-04-30 29 7TH AVE SOUTH, NEW YORK, New York, 10014 Restaurant
1419407-DCA Inactive Business 2012-02-14 No data 2022-04-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
131114002014 2013-11-14 BIENNIAL STATEMENT 2013-10-01
111018000667 2011-10-18 CERTIFICATE OF INCORPORATION 2011-10-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175129 SWC-CIN-INT CREDITED 2020-04-10 945.5399780273438 Sidewalk Cafe Interest for Consent Fee
3165085 SWC-CON-ONL CREDITED 2020-03-03 14495.75 Sidewalk Cafe Consent Fee
3160588 RENEWAL INVOICED 2020-02-20 510 Two-Year License Fee
3160589 SWC-CON CREDITED 2020-02-20 445 Petition For Revocable Consent Fee
2998467 SWC-CON-ONL INVOICED 2019-03-06 14169.83984375 Sidewalk Cafe Consent Fee
2776039 RENEWAL INVOICED 2018-04-13 510 Two-Year License Fee
2776040 SWC-CON INVOICED 2018-04-13 445 Petition For Revocable Consent Fee
2773795 SWC-CIN-INT INVOICED 2018-04-10 907.0499877929688 Sidewalk Cafe Interest for Consent Fee
2752891 SWC-CON-ONL INVOICED 2018-03-01 13905.6298828125 Sidewalk Cafe Consent Fee
2556583 SWC-CON-ONL INVOICED 2017-02-21 13619.6201171875 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-27 Settlement (Pre-Hearing) RESPONDENT EXCEEDS NUMBER OF TABLES ALLOWED ON THE SIDEWALK CAF+ IN LICENSE/TEMPORARY OPERATING LETTER 8 8 No data No data
2015-04-27 Settlement (Pre-Hearing) BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
298700
Current Approval Amount:
298700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
301496.16
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
262283
Current Approval Amount:
262283
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
264191.84

Court Cases

Court Case Summary

Filing Date:
2022-11-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
VOLFMAN
Party Role:
Plaintiff
Party Name:
RARO, INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State