Search icon

A VENIERO, INC.

Company Details

Name: A VENIERO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1947 (77 years ago)
Entity Number: 81130
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 342 EAST 11TH STREET, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-674-7070

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 342 EAST 11TH STREET, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ROBERT ZERILLI Chief Executive Officer 601 GREENBUSH ROAD, BLAUVELT, NY, United States, 10913

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-118367 No data Alcohol sale 2023-12-13 2023-12-13 2025-12-31 342 EAST 11TH STREET, NEW YORK, New York, 10003 Restaurant
1136223-DCA Inactive Business 2004-12-17 No data 2018-03-06 No data No data

History

Start date End date Type Value
1998-01-13 2018-02-09 Address 342 E. 11TH ST., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-03-26 1998-01-13 Address 342 EAST 11TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1990-04-25 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
1947-12-16 1998-01-13 Address 342 EAST 11TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180209006035 2018-02-09 BIENNIAL STATEMENT 2017-12-01
140717002077 2014-07-17 BIENNIAL STATEMENT 2013-12-01
130109002210 2013-01-09 BIENNIAL STATEMENT 2011-12-01
091216002893 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071219002178 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060117002483 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031203002694 2003-12-03 BIENNIAL STATEMENT 2003-12-01
011212002211 2001-12-12 BIENNIAL STATEMENT 2001-12-01
000118002456 2000-01-18 BIENNIAL STATEMENT 1999-12-01
980113002426 1998-01-13 BIENNIAL STATEMENT 1997-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-04 No data 342 E 11TH ST, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-16 No data 342 E 11TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2763711 DCA-SUS CREDITED 2018-03-23 460 Suspense Account
2763710 PROCESSING INVOICED 2018-03-23 50 License Processing Fee
2752420 SWC-CON-ONL CREDITED 2018-03-01 6610.2099609375 Sidewalk Cafe Consent Fee
2678271 SL VIO INVOICED 2017-10-18 5000 SL - Sick Leave Violation
2668123 SWC-CON CREDITED 2017-09-20 445 Petition For Revocable Consent Fee
2668122 RENEWAL CREDITED 2017-09-20 510 Two-Year License Fee
2591224 SWC-CIN-INT INVOICED 2017-04-15 422.30999755859375 Sidewalk Cafe Interest for Consent Fee
2555970 SWC-CON-ONL INVOICED 2017-02-21 6474.259765625 Sidewalk Cafe Consent Fee
2286744 SWC-CON-ONL INVOICED 2016-02-26 6341.08984375 Sidewalk Cafe Consent Fee
2180013 RENEWAL INVOICED 2015-09-30 510 Two-Year License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1651907100 2020-04-10 0202 PPP 342 EAST 11TH ST, NEW YORK, NY, 10003-7401
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 525000
Loan Approval Amount (current) 525000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-7401
Project Congressional District NY-10
Number of Employees 46
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 532029.17
Forgiveness Paid Date 2021-08-13
9151978400 2021-02-16 0202 PPS 342 E 11th St, New York, NY, 10003-7417
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 442805
Loan Approval Amount (current) 442805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-7417
Project Congressional District NY-10
Number of Employees 36
NAICS code 445291
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 447368.35
Forgiveness Paid Date 2022-03-02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State