Search icon

DON GENNARO LLC

Company Details

Name: DON GENNARO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2018 (7 years ago)
Entity Number: 5343240
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 36-08 30TH AVENUE, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 516-503-3030

Agent

Name Role Address
GENNARO SBARRO Agent 36-08 30TH AVENUE, ASTORIA, NY, 11103

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 36-08 30TH AVENUE, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
2078344-DCA Inactive Business 2018-09-20 2020-12-15

History

Start date End date Type Value
2018-05-17 2019-10-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191016000170 2019-10-16 CERTIFICATE OF CHANGE 2019-10-16
180718000048 2018-07-18 CERTIFICATE OF PUBLICATION 2018-07-18
180517000222 2018-05-17 ARTICLES OF ORGANIZATION 2018-05-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174968 SWC-CIN-INT CREDITED 2020-04-10 252.80999755859375 Sidewalk Cafe Interest for Consent Fee
3165854 SWC-CON-ONL CREDITED 2020-03-03 3876.0400390625 Sidewalk Cafe Consent Fee
3064842 NGC INVOICED 2019-07-23 20 No Good Check Fee
3016042 SWC-CIN-INT INVOICED 2019-04-10 247.13999938964844 Sidewalk Cafe Interest for Consent Fee
3003100 RENEWAL INVOICED 2019-03-15 510 Two-Year License Fee
3003101 SWC-CON INVOICED 2019-03-15 445 Petition For Revocable Consent Fee
2999283 SWC-CON-ONL INVOICED 2019-03-06 3788.889892578125 Sidewalk Cafe Consent Fee
2936670 SWC-CONADJ INVOICED 2018-11-29 1932.27001953125 Sidewalk Cafe Consent Fee Manual Adjustment
2887631 SWC-CON-ONL CREDITED 2018-09-20 1650.2900390625 Sidewalk Cafe Consent Fee
2800076 SEC-DEP-UN INVOICED 2018-06-15 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
128794.00
Total Face Value Of Loan:
128794.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
90265.00
Total Face Value Of Loan:
90265.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90265
Current Approval Amount:
90265
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
91039.05
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128794
Current Approval Amount:
128794
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
130240.73

Date of last update: 23 Mar 2025

Sources: New York Secretary of State