Search icon

LUNELLO RESTAURANT, INC.

Company Details

Name: LUNELLO RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2019 (6 years ago)
Entity Number: 5532454
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 583 DAVENPORT AVENUE, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUNELLO RESTAURANT, INC. DOS Process Agent 583 DAVENPORT AVENUE, NEW ROCHELLE, NY, United States, 10805

Chief Executive Officer

Name Role Address
RICARDO GONZALEZ Chief Executive Officer 583 DAVENPORT AVENUE, NEW ROCHELLE, NY, United States, 10805

Licenses

Number Type Date Last renew date End date Address Description
0340-22-108596 Alcohol sale 2024-02-20 2024-02-20 2026-02-28 583 DAVENPORT AVE, NEW ROCHELLE, New York, 10805 Restaurant

History

Start date End date Type Value
2019-04-11 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-11 2024-02-14 Address 583 DAVENPORT AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214001010 2024-02-14 BIENNIAL STATEMENT 2024-02-14
190411020069 2019-04-11 CERTIFICATE OF INCORPORATION 2019-04-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-14 No data 583 DAVENPORT AVENUE, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2024-03-07 No data 583 DAVENPORT AVENUE, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-08-24 No data 583 DAVENPORT AVENUE, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used
2020-05-26 No data 583 DAVENPORT AVENUE, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-05-22 No data 583 DAVENPORT AVENUE, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8486618503 2021-03-10 0202 PPP 583 Davenport Ave, New Rochelle, NY, 10805-2119
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39078.32
Loan Approval Amount (current) 39078.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10805-2119
Project Congressional District NY-16
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39271.54
Forgiveness Paid Date 2021-09-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State