Search icon

TARENTUM LTD.

Company Details

Name: TARENTUM LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2013 (12 years ago)
Entity Number: 4359294
ZIP code: 11725
County: Bronx
Place of Formation: New York
Address: 6080 JERICHO TPKE, COMMACK, NY, United States, 11725
Principal Address: 4 WEST 28TH STREET, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 646-373-2177

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TARENTUM LTD DOS Process Agent 6080 JERICHO TPKE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
FABIO CAMARDI Chief Executive Officer 987 QUEENS HIGHWAY, ACCORD, NY, United States, 12404

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-120570 No data Alcohol sale 2023-12-22 2023-12-22 2025-12-31 4 W 28TH ST, NEW YORK, New York, 10001 Restaurant
0423-21-120549 No data Alcohol sale 2023-12-22 2023-12-22 2025-12-31 4 W 28TH ST, NEW YORK, New York, 10001 Additional Bar
2026474-DCA Inactive Business 2015-08-03 No data 2020-01-29 No data No data

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 987 QUEENS HIGHWAY, ACCORD, NY, 12404, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 1099 LORIMER ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-02-10 Address 1099 LORIMER ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2025-02-10 Address 6080 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2018-08-20 2023-06-02 Address 4 WEST 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-02-12 2018-08-20 Address 3707 EAST TREMONT AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process)
2013-02-12 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250210003008 2025-02-10 BIENNIAL STATEMENT 2025-02-10
230602001322 2023-06-02 BIENNIAL STATEMENT 2023-02-01
180820000642 2018-08-20 CERTIFICATE OF CHANGE 2018-08-20
130212000590 2013-02-12 CERTIFICATE OF INCORPORATION 2013-02-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-21 No data 4 W 28TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-08 No data 4 W 28TH ST, Manhattan, NEW YORK, NY, 10001 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
3174861 SWC-CIN-INT CREDITED 2020-04-10 222 Sidewalk Cafe Interest for Consent Fee
3165427 SWC-CON-ONL CREDITED 2020-03-03 3403.35009765625 Sidewalk Cafe Consent Fee
3124676 SWC-CON CREDITED 2019-12-09 445 Petition For Revocable Consent Fee
3124675 RENEWAL INVOICED 2019-12-09 510 Two-Year License Fee
2998801 SWC-CON-ONL INVOICED 2019-03-06 3326.830078125 Sidewalk Cafe Consent Fee
2753439 SWC-CON-ONL INVOICED 2018-03-01 3264.800048828125 Sidewalk Cafe Consent Fee
2733629 RENEWAL INVOICED 2018-01-25 510 Two-Year License Fee
2733630 SWC-CON INVOICED 2018-01-25 445 Petition For Revocable Consent Fee
2557146 SWC-CON-ONL INVOICED 2017-02-21 3197.64990234375 Sidewalk Cafe Consent Fee
2464357 SWC-CIN-INT INVOICED 2016-10-06 202.60000610351562 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-08 Pleaded Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA 1 1 No data No data
2016-08-08 Pleaded SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9973138405 2021-02-18 0202 PPS 4 W 28th St, New York, NY, 10001-6400
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 342600
Loan Approval Amount (current) 342600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
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, 10001-6400
Project Congressional District NY-12
Number of Employees 27
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 345688.09
Forgiveness Paid Date 2022-01-19
5142127701 2020-05-01 0202 PPP 4 W 28TH ST FRNT, NEW YORK, NY, 10001-6400
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244754
Loan Approval Amount (current) 244754
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-6400
Project Congressional District NY-12
Number of Employees 27
NAICS code 561110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 215888.3
Forgiveness Paid Date 2021-10-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State