Search icon

NOCERA RESTAURANT, INC.

Company Details

Name: NOCERA RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1981 (43 years ago)
Entity Number: 733749
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 2427-2429 jericho turnpike, garden city park, United States, 11040
Principal Address: 2421 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO BRANCHINELLI Chief Executive Officer 2421 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2427-2429 jericho turnpike, garden city park, United States, 11040

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141936 Alcohol sale 2023-09-28 2023-09-28 2025-10-31 2427 29 JERICHO TPKE, GARDEN CITY PARK, New York, 11040 Restaurant

History

Start date End date Type Value
2021-07-08 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-01 2021-07-08 Address 2421 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11530, USA (Type of address: Chief Executive Officer)
1992-12-01 2021-07-08 Address 2421 GARDEN CITY PARK, NEW YORK, NY, 11530, USA (Type of address: Service of Process)
1981-11-12 2021-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-11-12 1992-12-01 Address 1284 84TH ST., BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210708001829 2021-07-08 CERTIFICATE OF CHANGE BY ENTITY 2021-07-08
971107002198 1997-11-07 BIENNIAL STATEMENT 1997-11-01
940623000392 1994-06-23 ANNULMENT OF DISSOLUTION 1994-06-23
DP-921723 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
921201002403 1992-12-01 BIENNIAL STATEMENT 1992-11-01
A813942-4 1981-11-12 CERTIFICATE OF INCORPORATION 1981-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4762617201 2020-04-27 0235 PPP 2421 JERICHO TURNPIKE, New Hyde Park, NY, 11040-4710
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256404
Loan Approval Amount (current) 324200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4710
Project Congressional District NY-03
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 327610.76
Forgiveness Paid Date 2021-05-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State