Search icon

TRATTORIA TOSCANA, INC

Company claim

Is this your business?

Get access!

Company Details

Name: TRATTORIA TOSCANA, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2018 (7 years ago)
Entity Number: 5422622
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 4212 HYLAN BLVD, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRATTORIA TOSCANA, INC DOS Process Agent 4212 HYLAN BLVD, STATEN ISLAND, NY, United States, 10308

Agent

Name Role Address
SHKELQUIM LAKJA Agent 4212 HYLAN BLVD, STATEN ISLAND, NY, 10308

Chief Executive Officer

Name Role Address
ARDIAN LAKJA / SHKELQIM LAKJA Chief Executive Officer 4212 HYLAN BLVD, STATEN ISLAND, NY, United States, 10308

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130055 Alcohol sale 2023-03-16 2023-03-16 2025-02-28 4212 HYLAN BLVD, STATEN ISLAND, New York, 10308 Restaurant

History

Start date End date Type Value
2019-02-22 2024-06-21 Address 4212 HYLAN BLVD, STATEN ISLAND, NY, 10308, USA (Type of address: Registered Agent)
2019-02-22 2024-06-21 Address 4212 HYLAN BLVD, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
2018-10-09 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-09 2019-02-22 Address 33 FLETCHER STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Registered Agent)
2018-10-09 2019-02-22 Address 33 FLETCHER STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240621000778 2024-06-21 BIENNIAL STATEMENT 2024-06-21
190222000339 2019-02-22 CERTIFICATE OF CHANGE 2019-02-22
181009010664 2018-10-09 CERTIFICATE OF INCORPORATION 2018-10-09

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
29165.00
Total Face Value Of Loan:
29165.00
Date:
2020-05-21
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:
500000.00
Date:
2020-05-06
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:
-229168.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29165
Current Approval Amount:
29165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29349.58
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21063.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State