Search icon

ALBERTO SECONDO METROPOLITAN AVENUE RESTAURANT CORP.

Company Details

Name: ALBERTO SECONDO METROPOLITAN AVENUE RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1978 (46 years ago)
Date of dissolution: 02 Apr 2024
Entity Number: 518836
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 98-31 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98-31 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
SILVANA CHIAPPELLONI Chief Executive Officer 98-31 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 98-31 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-02-24 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-24 2024-04-16 Address 98-31 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2024-02-24 2024-02-24 Address 98-31 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-02-24 2024-04-16 Address 98-31 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2002-09-25 2024-02-24 Address 98-31 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2002-09-25 2024-02-24 Address 98-31 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1992-12-15 2002-09-25 Address 98-31 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1992-12-15 2002-09-25 Address 98-31 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1992-12-15 2002-09-25 Address 98-31 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416002032 2024-04-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-02
240224000895 2024-02-24 BIENNIAL STATEMENT 2024-02-24
20150713004 2015-07-13 ASSUMED NAME LLC INITIAL FILING 2015-07-13
121004006393 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101014002665 2010-10-14 BIENNIAL STATEMENT 2010-10-01
080919002652 2008-09-19 BIENNIAL STATEMENT 2008-10-01
060921002384 2006-09-21 BIENNIAL STATEMENT 2006-10-01
041104002744 2004-11-04 BIENNIAL STATEMENT 2004-10-01
020925002657 2002-09-25 BIENNIAL STATEMENT 2002-10-01
001005002141 2000-10-05 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9903568410 2021-02-18 0202 PPS 9831 Metropolitan Ave, Forest Hills, NY, 11375-6640
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188947.5
Loan Approval Amount (current) 188947.5
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 Forest Hills, QUEENS, NY, 11375-6640
Project Congressional District NY-06
Number of Employees 18
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 190448.73
Forgiveness Paid Date 2021-12-14
6464777400 2020-05-14 0202 PPP 9831 Metropolitan Avenue, FOREST HILLS, NY, 11375-6640
Loan Status Date 2023-11-14
Loan Status Paid in Full
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134900
Loan Approval Amount (current) 134900
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 FOREST HILLS, QUEENS, NY, 11375-6640
Project Congressional District NY-06
Number of Employees 18
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 35103.09
Forgiveness Paid Date 2021-08-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State