Search icon

PORTOVINO RESTAURANT INC.

Company Details

Name: PORTOVINO RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1981 (43 years ago)
Entity Number: 731861
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 109-32 ASCAN AVENUE, FLUSHING, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARMINE POLITO DOS Process Agent 109-32 ASCAN AVENUE, FLUSHING, NY, United States, 11375

Chief Executive Officer

Name Role Address
CARMINE POLITO Chief Executive Officer 109-32 ASCAN AVENUE, FLUSHING, NY, United States, 11375

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130853 Alcohol sale 2023-06-16 2023-06-16 2025-06-30 109 32 ASCAN AVENUE, FOREST HILLS, New York, 11375 Restaurant

History

Start date End date Type Value
1981-11-05 1993-12-10 Address 3460 IRWIN AVE., BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131219006180 2013-12-19 BIENNIAL STATEMENT 2013-11-01
111202002672 2011-12-02 BIENNIAL STATEMENT 2011-11-01
091103002330 2009-11-03 BIENNIAL STATEMENT 2009-11-01
071114002505 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051212002573 2005-12-12 BIENNIAL STATEMENT 2005-11-01
031103002132 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011114002382 2001-11-14 BIENNIAL STATEMENT 2001-11-01
000209002443 2000-02-09 BIENNIAL STATEMENT 1999-11-01
971125002021 1997-11-25 BIENNIAL STATEMENT 1997-11-01
931210002074 1993-12-10 BIENNIAL STATEMENT 1993-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
572814 LICENSE INVOICED 2003-04-04 510 Two-Year License Fee
572816 CNV_FS INVOICED 2003-04-01 1500 Comptroller's Office security fee - sidewalk cafT
572817 CNV_PC INVOICED 2003-04-01 445 Petition for revocable Consent - SWC Review Fee
572815 PLANREVIEW INVOICED 2003-04-01 310 Plan Review Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5031448402 2021-02-07 0202 PPS 10932 Ascan Ave, Forest Hills, NY, 11375-5353
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246680
Loan Approval Amount (current) 246680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-5353
Project Congressional District NY-06
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 249564.79
Forgiveness Paid Date 2022-04-05
4737267310 2020-04-30 0202 PPP 109-32 Ascan Avenue, Forest Hills, NY, 11375
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 81
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176200
Loan Approval Amount (current) 176200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 32
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136258.55
Forgiveness Paid Date 2022-03-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State