Name: | TRE SORELLE RISTORANTE INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 2011 (13 years ago) |
Entity Number: | 4159566 |
ZIP code: | 11560 |
County: | Nassau |
Place of Formation: | New York |
Address: | 92 AYERS ROAD, LOCUST VALLEY, NY, United States, 11560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 92 AYERS ROAD, LOCUST VALLEY, NY, United States, 11560 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111031000027 | 2011-10-31 | CERTIFICATE OF INCORPORATION | 2011-10-31 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2025-03-27 | No data | 347 GLEN COVE AVENUE, SEA CLIFF | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 14A - Insects, rodents present |
2024-04-18 | No data | 347 GLEN COVE AVENUE, SEA CLIFF | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 16 - Miscellaneous, Economic Violation, Choking Poster, Training. |
2024-04-05 | No data | 347 GLEN COVE AVENUE, SEA CLIFF | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8150797304 | 2020-05-01 | 0235 | PPP | 347 GLEN COVE AVE UNIT 3, SEA CLIFF, NY, 11579-2136 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State