Search icon

ITALIAN ESSENZA CORP.

Company Details

Name: ITALIAN ESSENZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2014 (11 years ago)
Entity Number: 4530543
ZIP code: 07010
County: New York
Place of Formation: New York
Principal Address: 234 E 4TH STREET, NEW YORK, NY, United States, 10009
Address: 57 RIVERVIEW AVE, CLIFFSIDE PARK, NJ, United States, 07010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ITALIAN ESSENZA CORP. C/O ANISA C MOLONEY DOS Process Agent 57 RIVERVIEW AVE, CLIFFSIDE PARK, NJ, United States, 07010

Chief Executive Officer

Name Role Address
ANISA MOLONEY Chief Executive Officer 57 RIVERVIEW AVE, CLIFFSIDE PARK, NJ, United States, 07010

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100803 Alcohol sale 2024-07-17 2024-07-17 2026-07-31 234 E 4TH ST, NEW YORK, New York, 10009 Restaurant

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 57 RIVERVIEW AVE, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer)
2014-02-18 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-18 2024-11-21 Address 11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121004036 2024-11-21 BIENNIAL STATEMENT 2024-11-21
221014001301 2022-10-14 BIENNIAL STATEMENT 2022-02-01
140218010286 2014-02-18 CERTIFICATE OF INCORPORATION 2014-02-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-09-27 No data 234 E 4TH ST, Manhattan, NEW YORK, NY, 10009 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9431718604 2021-03-26 0202 PPS 234 E 4th St, New York, NY, 10009-7419
Loan Status Date 2022-12-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10009-7419
Project Congressional District NY-10
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18498.78
Forgiveness Paid Date 2022-11-18
9905667108 2020-04-15 0202 PPP 234 E. 4th Street, New York, NY, 10009
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10009-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13176.94
Forgiveness Paid Date 2021-08-26

Date of last update: 08 Mar 2025

Sources: New York Secretary of State