Search icon

LATTANZIO & DE RUVO CORP

Company Details

Name: LATTANZIO & DE RUVO CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2017 (8 years ago)
Entity Number: 5084431
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 235 SMITH STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LSTYN1NMJ6D5 2022-06-30 235 SMITH ST, BROOKLYN, NY, 11231, 4719, USA 235 SMITH ST, BROOKLYN, NY, 11231, 4719, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-04-07
Initial Registration Date 2021-04-01
Entity Start Date 2018-01-07
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VITTORIA R LATTANZIO
Role PRESIDENT
Address 235 SMITH ST, BROOKLYN, NY, 11231, USA
Government Business
Title PRIMARY POC
Name VITTORIA R LATTANZIO
Role PRESIDENT
Address 235 SMITH ST, BROOKLYN, NY, 11231, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 SMITH STREET, BROOKLYN, NY, United States, 11231

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100162 Alcohol sale 2022-08-24 2022-08-24 2024-08-31 235 SMITH ST, BROOKLYN, New York, 11231 Restaurant

History

Start date End date Type Value
2017-02-13 2020-02-18 Address 65 POTOMAC LANE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200218000469 2020-02-18 CERTIFICATE OF CHANGE 2020-02-18
170213000650 2017-02-13 CERTIFICATE OF INCORPORATION 2017-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9052278505 2021-03-12 0202 PPS 235 Smith St, Brooklyn, NY, 11231-4719
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14476
Loan Approval Amount (current) 14476
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-4719
Project Congressional District NY-10
Number of Employees 3
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14593.39
Forgiveness Paid Date 2022-01-06
2451747405 2020-05-05 0202 PPP 235 SMITH ST, BROOKLYN, NY, 11231
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10341.67
Loan Approval Amount (current) 10341.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10426.39
Forgiveness Paid Date 2021-03-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002080 Trademark 2020-03-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-09
Termination Date 2022-03-30
Date Issue Joined 2021-11-19
Section 1114
Status Terminated

Parties

Name LATTANZIO & DE RUVO CORP
Role Plaintiff
Name I LOVE PANZEROTTI NY, L,
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State