Search icon

SPEAKITALY NYC LLC

Company Details

Name: SPEAKITALY NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2016 (8 years ago)
Entity Number: 5036863
ZIP code: 12207
County: New York
Place of Formation: New York
Activity Description: Speakitaly NYC teaches Italian to children and adults.
Address: 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-603-9685

Website http://www.speakitalynyc.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F3NGQGL6L3H5 2024-12-07 49 W 28TH ST, FL 3, NEW YORK, NY, 10001, 4202, USA 49 W 28TH ST. FL 3, NEW YORK, NY, 10001, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-12-12
Initial Registration Date 2020-05-12
Entity Start Date 2016-11-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541930, 611310, 611630, 611691, 611699, 611710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARIA RAFFAELLA GALLIANI
Role PRESIDENT
Address 49 WEST 28TH STREET FL 3, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name MARIA RAFFAELLA GALLIANI
Address 49 WEST 28TH STREET FL 3, NEW YORK, NY, 10001, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CORPORATE FILINGS OF NEW YORK DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2016-11-10 2024-11-01 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101033118 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230107000445 2023-01-07 BIENNIAL STATEMENT 2022-11-01
201105060021 2020-11-05 BIENNIAL STATEMENT 2020-11-01
190201060245 2019-02-01 BIENNIAL STATEMENT 2018-11-01
170130000274 2017-01-30 CERTIFICATE OF PUBLICATION 2017-01-30
161110010188 2016-11-10 ARTICLES OF ORGANIZATION 2016-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2785708509 2021-02-22 0202 PPS 49 W 28th St, New York, NY, 10001-4202
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29395
Loan Approval Amount (current) 29395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
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, 10001-4202
Project Congressional District NY-12
Number of Employees 5
NAICS code 611691
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29505.33
Forgiveness Paid Date 2021-07-19
1682707407 2020-05-04 0202 PPP 49 WEST 28TH ST 3rd Floor, NEW YORK, NY, 10001-4202
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-4202
Project Congressional District NY-12
Number of Employees 4
NAICS code 611630
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30159.73
Forgiveness Paid Date 2021-02-12

Date of last update: 28 Apr 2025

Sources: New York Secretary of State