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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
316155.00
Total Face Value Of Loan:
316155.00
Date:
2020-06-08
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:
11600.00
Total Face Value Of Loan:
11600.00
Date:
2020-05-18
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:
225825.00
Total Face Value Of Loan:
225825.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
225825
Current Approval Amount:
225825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-02-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
316155
Current Approval Amount:
316155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2019-11-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LUNA,
Party Role:
Plaintiff
Party Name:
FRATELLI ITALIANI LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-07-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RESTREPO
Party Role:
Plaintiff
Party Name:
FRATELLI ITALIANI LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-08-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Overpayments & Enforcement of Judgments

Parties

Party Name:
FRATELLI ITALIANI LLC
Party Role:
Plaintiff
Party Name:
MIRONOVA,
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State