Search icon

MARGHERITA CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MARGHERITA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2014 (11 years ago)
Entity Number: 4630126
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 1350 broadway, suite 2410, NEW YORK, NY, United States, 10018
Principal Address: 197 GRAND ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 917-453-7286

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NICHOLAS E. PANTELOPOULOS, ESQ. Agent 70 E. 55TH ST., 25TH FL, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
C/O NICHOLAS E. PANTELOPOULOS, ESQ. DOS Process Agent 1350 broadway, suite 2410, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
GIUSEPPE DELLI CARPINI Chief Executive Officer 118 SUFFOKL ST, 2B, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-129658 No data Alcohol sale 2023-05-16 2023-05-16 2025-05-31 197 GRAND ST, NEW YORK, New York, 10013 Restaurant
2023879-DCA Inactive Business 2015-06-04 No data 2021-09-15 No data No data

History

Start date End date Type Value
2024-09-06 2024-09-06 Address 118 SUFFOKL ST, 2B, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-09-06 Address 79 STONEWALL CIRCLE, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-05-26 Address 118 SUFFOKL ST, 2B, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-05-26 Address 79 STONEWALL CIRCLE, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-05-26 2024-09-06 Address 118 SUFFOKL ST, 2B, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240906003135 2024-09-06 BIENNIAL STATEMENT 2024-09-06
221208001258 2022-12-08 BIENNIAL STATEMENT 2022-09-01
230526001801 2022-12-07 CERTIFICATE OF CHANGE BY AGENT 2022-12-07
201202061788 2020-12-02 BIENNIAL STATEMENT 2020-09-01
181226006219 2018-12-26 BIENNIAL STATEMENT 2018-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175555 SWC-CIN-INT CREDITED 2020-04-10 213.77999877929688 Sidewalk Cafe Interest for Consent Fee
3165404 SWC-CON-ONL CREDITED 2020-03-03 3277.300048828125 Sidewalk Cafe Consent Fee
3083813 RENEWAL INVOICED 2019-09-11 510 Two-Year License Fee
3083814 SWC-CON CREDITED 2019-09-11 445 Petition For Revocable Consent Fee
3037421 SWC-CON-ONL INVOICED 2019-05-21 3203.6201171875 Sidewalk Cafe Consent Fee
3037419 LICENSE CREDITED 2019-05-21 510 Sidewalk Cafe License Fee
3037422 SWC-CIN-INT INVOICED 2019-05-21 208.97000122070312 Sidewalk Cafe Interest for Consent Fee
3037420 SWC-CON CREDITED 2019-05-21 445 Petition For Revocable Consent Fee
2773779 SWC-CIN-INT INVOICED 2018-04-10 205.0800018310547 Sidewalk Cafe Interest for Consent Fee
2753410 SWC-CON-ONL INVOICED 2018-03-01 3143.8798828125 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$59,036.25
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,457.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$105,214.82
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $104,452.5
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2021-04-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ADAMS
Party Role:
Plaintiff
Party Name:
MARGHERITA CORPORATION
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2020-02-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ADAMS
Party Role:
Plaintiff
Party Name:
MARGHERITA CORPORATION
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2013-02-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MARGHERITA CORPORATION
Party Role:
Plaintiff
Party Name:
FEDEX EXPRESS,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State