Search icon

RISTORANTE VENERE INC.

Company Details

Name: RISTORANTE VENERE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1978 (47 years ago)
Entity Number: 524048
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 841 Carman Ave, Westbury, NY, United States, 11590
Principal Address: 841-43 CARMAN AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RISTORANTE VENERE INC. DOS Process Agent 841 Carman Ave, Westbury, NY, United States, 11590

Chief Executive Officer

Name Role Address
ANGELO GRAZIOSI Chief Executive Officer 841-43 CARMAN AVE, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
112476927
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129969 Alcohol sale 2023-01-10 2023-01-10 2025-01-31 841 843 CARMAN AVENUE, WESTBURY, New York, 11590 Restaurant

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 841-43 CARMAN AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2020-12-21 2024-01-05 Address 841 CARMAN AV, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1995-08-02 2024-01-05 Address 841-43 CARMAN AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1995-08-02 2020-12-21 Address 841-43 CARMAN AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1978-11-29 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240105002679 2024-01-05 BIENNIAL STATEMENT 2024-01-05
201221060188 2020-12-21 BIENNIAL STATEMENT 2020-11-01
181127006139 2018-11-27 BIENNIAL STATEMENT 2018-11-01
161118006187 2016-11-18 BIENNIAL STATEMENT 2016-11-01
20151118006 2015-11-18 ASSUMED NAME LLC INITIAL FILING 2015-11-18

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
115013.22
Total Face Value Of Loan:
115013.22

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115013.22
Current Approval Amount:
115013.22
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
115971.66

Date of last update: 18 Mar 2025

Sources: New York Secretary of State