Search icon

ALBERTO SECONDO METROPOLITAN AVENUE RESTAURANT CORP.

Company claim

Is this your business?

Get access!

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 (47 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 2024-04-16 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 2024-02-24 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: 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

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
209641.50
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
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:
188947.50
Total Face Value Of Loan:
188947.50
Date:
2020-05-14
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:
134900.00
Total Face Value Of Loan:
134900.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134900
Current Approval Amount:
134900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35103.09
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188947.5
Current Approval Amount:
188947.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
190448.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State