Search icon

FRATELLI ITALIANI LLC

Company Details

Name: FRATELLI ITALIANI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2015 (10 years ago)
Entity Number: 4771370
ZIP code: 10019
County: Nassau
Place of Formation: New York
Address: 220 W 49TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
KAVITA S. JAGNARINE DOS Process Agent 220 W 49TH STREET, NEW YORK, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0340-23-133635 Alcohol sale 2023-06-29 2023-06-29 2025-06-30 220 W 49TH ST, NEW YORK, New York, 10019 Restaurant

History

Start date End date Type Value
2015-06-09 2019-06-06 Address 1349 THOMPSON DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190606060582 2019-06-06 BIENNIAL STATEMENT 2019-06-01
180706006162 2018-07-06 BIENNIAL STATEMENT 2017-06-01
150609000220 2015-06-09 ARTICLES OF ORGANIZATION 2015-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8294217402 2020-05-18 0202 PPP 220 WEST 49TH STREET, NEW YORK, NY, 10019
Loan Status Date 2022-10-21
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225825
Loan Approval Amount (current) 225825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10019-0001
Project Congressional District NY-12
Number of Employees 31
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6222338401 2021-02-10 0202 PPS 220 W 49th St, New York, NY, 10019-7562
Loan Status Date 2022-12-13
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 316155
Loan Approval Amount (current) 316155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10019-7562
Project Congressional District NY-12
Number of Employees 31
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State