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
Name | Role | Address |
---|---|---|
GINO GIANNUZZI | Chief Executive Officer | PO BOX 864, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
TRULLO D'ORO ITALIAN RESTAURANT INC. | DOS Process Agent | 294 N BROADWAY, HICKSVILLE, NY, United States, 11801 |
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) |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2367487701 | 2020-05-01 | 0235 | PPP | 294 N BROADWAY, HICKSVILLE, NY, 11801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State