Search icon

SALTOTO, INC.

Company Details

Name: SALTOTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2012 (13 years ago)
Entity Number: 4309227
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1477 YORK AVENUE, NEW YORK, NY, United States, 10075
Principal Address: 1477 YORK AVE, NEW YORK, NY, United States, 10075

Contact Details

Phone +1 347-972-6284

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALTOTO, INC. DOS Process Agent 1477 YORK AVENUE, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
SALVATORE INZERILLO Chief Executive Officer 453 E.78ST, NEW YORK, NY, United States, 10075

Licenses

Number Status Type Date End date
2002656-DCA Inactive Business 2014-01-16 2020-09-15

History

Start date End date Type Value
2012-10-17 2020-10-02 Address 1477 YORK AVENUE, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060321 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181005006843 2018-10-05 BIENNIAL STATEMENT 2018-10-01
141105006574 2014-11-05 BIENNIAL STATEMENT 2014-10-01
121017000359 2012-10-17 CERTIFICATE OF INCORPORATION 2012-10-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-26 No data 1477 YORK AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-03 No data 1477 YORK AVE, Manhattan, NEW YORK, NY, 10075 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174753 SWC-CIN-INT CREDITED 2020-04-10 446.7300109863281 Sidewalk Cafe Interest for Consent Fee
3165229 SWC-CON-ONL CREDITED 2020-03-03 6848.72021484375 Sidewalk Cafe Consent Fee
3122315 SWC-CONADJ INVOICED 2019-12-03 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3015406 SWC-CIN-INT INVOICED 2019-04-10 436.67999267578125 Sidewalk Cafe Interest for Consent Fee
2998622 SWC-CON-ONL INVOICED 2019-03-06 6694.740234375 Sidewalk Cafe Consent Fee
2935759 SWC-CIN-INT INVOICED 2018-11-28 428.5400085449219 Sidewalk Cafe Interest for Consent Fee
2886609 RENEWAL INVOICED 2018-09-18 510 Two-Year License Fee
2886610 SWC-CON CREDITED 2018-09-18 445 Petition For Revocable Consent Fee
2773909 SWC-CIN-INT CREDITED 2018-04-10 428.54998779296875 Sidewalk Cafe Interest for Consent Fee
2753099 SWC-CON-ONL INVOICED 2018-03-01 6569.91015625 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-06-03 Pleaded RESPONDENT EXCEEDS NUMBER OF TABLES ALLOWED ON THE SIDEWALK CAF+ IN LICENSE/TEMPORARY OPERATING LETTER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1478247708 2020-05-01 0202 PPP 1477 YORK AVE, NEW YORK, NY, 10075
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56047
Loan Approval Amount (current) 56047
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 NEW YORK, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 100
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56762.56
Forgiveness Paid Date 2021-08-16
8692138404 2021-02-13 0202 PPS 1477 York Ave, New York, NY, 10075-8840
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99634
Loan Approval Amount (current) 99634
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 New York, NEW YORK, NY, 10075-8840
Project Congressional District NY-12
Number of Employees 12
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 100811.12
Forgiveness Paid Date 2022-04-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State