Search icon

GERRUFFOLO RESTAURANT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GERRUFFOLO RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1978 (47 years ago)
Entity Number: 495484
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 800 WESTCHESTER AVENUE, SUITE S608, RYE BROOK, NY, United States, 10573
Principal Address: 113 5TH AVENUE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERRUFFOLO RESTAURANT INC. DOS Process Agent 800 WESTCHESTER AVENUE, SUITE S608, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
ROSINA RUFFOLO Chief Executive Officer 70 MANCHESTER ROAD, BLDG 22 UNIT 1C-3, EASTCHESTER, NY, United States, 10709

Licenses

Number Type Date Last renew date End date Address Description
0240-21-122815 Alcohol sale 2023-10-25 2023-10-25 2025-10-31 113 5TH AVENUE, PELHAM, NY, 10803 Restaurant

History

Start date End date Type Value
2010-07-19 2019-07-24 Address 78 CROYDON RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1996-09-26 2010-07-19 Address 78 CROYDON RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1996-09-26 2019-07-24 Address 113 FIFTH AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
1993-03-10 1996-09-26 Address 78 CROYDON ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1978-06-19 1996-09-26 Address 113 FIFTH AVE., PELHAM, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190724060119 2019-07-24 BIENNIAL STATEMENT 2018-06-01
20140909094 2014-09-09 ASSUMED NAME CORP INITIAL FILING 2014-09-09
140717006384 2014-07-17 BIENNIAL STATEMENT 2014-06-01
120718002161 2012-07-18 BIENNIAL STATEMENT 2012-06-01
100719002155 2010-07-19 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
46885.00
Total Face Value Of Loan:
46885.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46885
Current Approval Amount:
46885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47435.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State