Search icon

VILLAGGIO ITALIANO RESTAURANT, INC.

Company Details

Name: VILLAGGIO ITALIANO RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1977 (47 years ago)
Entity Number: 454350
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 389 N CENTRAL AVE, HARTSDALE, NY, United States, 10530
Principal Address: 389 N CENTRAL AVENUE, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBYN SANTIAGO Chief Executive Officer 389 N CENTRAL AVENUE, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 389 N CENTRAL AVE, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
1997-12-01 2017-07-17 Address 30 SCARSDALE AVE, SCARSDALE, NY, 10583, 4045, USA (Type of address: Chief Executive Officer)
1997-12-01 2017-07-17 Address 30 SCARSDALE AVE, SCARSDALE, NY, 10583, 4045, USA (Type of address: Principal Executive Office)
1992-11-24 1997-12-01 Address 389 N. CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
1992-11-24 1997-12-01 Address 30 SCARSDALE AVE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1977-11-07 1992-11-24 Address 389 NORTH CENTRAL AVE., HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191114060400 2019-11-14 BIENNIAL STATEMENT 2019-11-01
170726000070 2017-07-26 CERTIFICATE OF AMENDMENT 2017-07-26
170717006357 2017-07-17 BIENNIAL STATEMENT 2015-11-01
131202002095 2013-12-02 BIENNIAL STATEMENT 2013-11-01
120106002787 2012-01-06 BIENNIAL STATEMENT 2011-11-01
20110715001 2011-07-15 ASSUMED NAME CORP INITIAL FILING 2011-07-15
091207002330 2009-12-07 BIENNIAL STATEMENT 2009-11-01
071120002441 2007-11-20 BIENNIAL STATEMENT 2007-11-01
060109002447 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031022002891 2003-10-22 BIENNIAL STATEMENT 2003-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-30 No data 389 NORTH CENTRAL AVENUE, HARTSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2024-02-07 No data 389 NORTH CENTRAL AVENUE, HARTSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2022-04-25 No data 389 NORTH CENTRAL AVENUE, HARTSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2021-05-12 No data 389 NORTH CENTRAL AVENUE, HARTSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2020-10-26 No data 389 NORTH CENTRAL AVENUE, HARTSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2020-01-22 No data 389 NORTH CENTRAL AVENUE, HARTSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2019-11-15 No data 389 NORTH CENTRAL AVENUE, HARTSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2019-11-04 No data 389 NORTH CENTRAL AVENUE, HARTSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2019-05-22 No data 389 NORTH CENTRAL AVENUE, HARTSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-05-15 No data 389 NORTH CENTRAL AVENUE, HARTSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3470898400 2021-02-05 0202 PPS 389 N Central Ave, Hartsdale, NY, 10530-1811
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83527
Loan Approval Amount (current) 83527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartsdale, WESTCHESTER, NY, 10530-1811
Project Congressional District NY-16
Number of Employees 5
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 84197.77
Forgiveness Paid Date 2021-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State