Search icon

MARGHERITA CORPORATION

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 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)
2023-05-26 2024-09-06 Address 70 E. 55TH ST., 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2023-05-26 2024-09-06 Address 1350 broadway, suite 2410, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2022-12-07 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-02 2023-05-26 Address 197 GRAND STREET, STORE A, MANHATTAN, NY, 10013, USA (Type of address: Service of Process)

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
161209006455 2016-12-09 BIENNIAL STATEMENT 2016-09-01
140902010370 2014-09-02 CERTIFICATE OF INCORPORATION 2014-09-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-20 No data 197 GRAND ST, Manhattan, NEW YORK, NY, 10013 Licensed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-15 No data 197 GRAND ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5456968400 2021-02-08 0202 PPS 197 Grand Street Margherita NY, NEW YORK, NY, 10013
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) 59036.25
Loan Approval Amount (current) 104457.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013
Project Congressional District NY-07
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105214.82
Forgiveness Paid Date 2021-12-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State