Search icon

FRATONI LLC

Company Details

Name: FRATONI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2012 (13 years ago)
Entity Number: 4263314
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 70 CENTRAL AVENUE, PELHAM, NY, United States, 10803

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EEHNFZJ1Y325 2022-06-23 70 CENTRAL AVE, PELHAM, NY, 10803, 1042, USA 315 MADISON AVE, SUITE 2205, NEW YORK, NY, 10017, USA

Business Information

Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-23
Entity Start Date 2012-06-27
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALFRED CATALANOTTO
Role MANAGING MEMEBER
Address 70 CENTRAL AVE, PELHAM, NY, 10803, USA
Government Business
Title PRIMARY POC
Name ALFRED CATALANOTTO
Role MANAGING MEMEBER
Address 70 CENTRAL AVE, PELHAM, NY, 10803, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC ATTN: ALFRED CATALANOTTO DOS Process Agent 70 CENTRAL AVENUE, PELHAM, NY, United States, 10803

Licenses

Number Type Date Last renew date End date Address Description
0267-23-165120 Alcohol sale 2023-12-27 2023-12-27 2025-11-30 GRAND CENTRAL MADISON, NEW YORK, New York, 10017 Food & Beverage Business
0267-23-164539 Alcohol sale 2023-12-18 2023-12-18 2025-11-30 GRAND CENTRAL MADISON, NEW YORK, New York, 10017 Food & Beverage Business
0240-23-140714 Alcohol sale 2023-03-27 2023-03-27 2025-03-31 23 VANDERBILT AVE, NEW YORK, New York, 10017 Restaurant

Filings

Filing Number Date Filed Type Effective Date
230123001429 2023-01-23 BIENNIAL STATEMENT 2022-06-01
120907000184 2012-09-07 CERTIFICATE OF PUBLICATION 2012-09-07
120626000271 2012-06-26 ARTICLES OF ORGANIZATION 2012-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7695148310 2021-01-28 0202 PPS 23 vanderbilt ave, nyc, NY, 10017
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203441
Loan Approval Amount (current) 203441
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address nyc, NEW YORK, NY, 10017
Project Congressional District NY-12
Number of Employees 23
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 205575.74
Forgiveness Paid Date 2022-02-17
2593677305 2020-04-29 0202 PPP 23 Vanderbilt Ave, New York, NY, 10017
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145315
Loan Approval Amount (current) 145315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 25
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 146521.31
Forgiveness Paid Date 2021-03-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State