Search icon

TRULLO D'ORO ITALIAN RESTAURANT INC.

Company Details

Name: TRULLO D'ORO ITALIAN RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2013 (12 years ago)
Entity Number: 4464232
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 294 N BROADWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GINO GIANNUZZI Chief Executive Officer PO BOX 864, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
TRULLO D'ORO ITALIAN RESTAURANT INC. DOS Process Agent 294 N BROADWAY, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2013-09-26 2018-04-13 Address 641 OLD COUNTRY ROAD REAR, PLAINVIEW, NY, 11802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220324003101 2022-03-24 BIENNIAL STATEMENT 2021-09-01
180413006348 2018-04-13 BIENNIAL STATEMENT 2017-09-01
141120000686 2014-11-20 CERTIFICATE OF AMENDMENT 2014-11-20
130926000201 2013-09-26 CERTIFICATE OF INCORPORATION 2013-09-26

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38590.00
Total Face Value Of Loan:
38590.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38590
Current Approval Amount:
38590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38942.97

Date of last update: 26 Mar 2025

Sources: New York Secretary of State