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)
2024-11-21 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
18200.00
Total Face Value Of Loan:
18200.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
13000.00
Total Face Value Of Loan:
13000.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18200
Current Approval Amount:
18200
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18498.78
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13176.94

Date of last update: 26 Mar 2025

Sources: New York Secretary of State