Search icon

TOSCANA TRATTORIA INC.

Company Details

Name: TOSCANA TRATTORIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2017 (8 years ago)
Entity Number: 5070150
ZIP code: 10065
County: Westchester
Place of Formation: New York
Address: 403 EAST 64TH STREET, APT. #AB, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O AGIM RESULBEGU DOS Process Agent 403 EAST 64TH STREET, APT. #AB, NEW YORK, NY, United States, 10065

Licenses

Number Type Date Last renew date End date Address Description
0340-23-136361 Alcohol sale 2023-05-05 2023-05-05 2025-05-31 141 CHATSWORTH AVE, LARCHMONT, New York, 10538 Restaurant

Filings

Filing Number Date Filed Type Effective Date
170118010518 2017-01-18 CERTIFICATE OF INCORPORATION 2017-01-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-24 No data 141 CHATSWORTH AVENUE, LARCHMONT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-12-02 No data 141 CHATSWORTH AVENUE, LARCHMONT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-11-16 No data 141 CHATSWORTH AVENUE, LARCHMONT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2022-10-05 No data 141 CHATSWORTH AVENUE, LARCHMONT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2022-09-30 No data 141 CHATSWORTH AVENUE, LARCHMONT Critical Violation Food Service Establishment Inspections New York State Department of Health 1F - Shellfish not from approved sources, improperly tagged/labeled, tags not retained 90 days.
2022-09-23 No data 141 CHATSWORTH AVENUE, LARCHMONT Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2020-01-15 No data 141 CHATSWORTH AVENUE, LARCHMONT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8C - Improper use and storage of clean, sanitized equipment and utensils
2019-03-18 No data 141 CHATSWORTH AVENUE, LARCHMONT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2019-03-14 No data 141 CHATSWORTH AVENUE, LARCHMONT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2018-03-09 No data 141 CHATSWORTH AVENUE, LARCHMONT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2683088501 2021-02-22 0202 PPS 141 Chatsworth Ave, Larchmont, NY, 10538-2940
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64312.5
Loan Approval Amount (current) 64312.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-2940
Project Congressional District NY-16
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64693.09
Forgiveness Paid Date 2021-10-04
9115937406 2020-05-19 0202 PPP 141 CHATSWORTH AVENUE, LARCHMONT, NY, 10538-2940
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45900
Loan Approval Amount (current) 45900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARCHMONT, WESTCHESTER, NY, 10538-2940
Project Congressional District NY-16
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46381.64
Forgiveness Paid Date 2021-06-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State