Search icon

ERMINIA RESTAURANT CORP.

Company Details

Name: ERMINIA RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1983 (42 years ago)
Entity Number: 825748
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: JOSEPH ABRAHAM, 655 THIRD AVENUE SUITE 1400, NEW YORK, NY, United States, 10017
Principal Address: 361 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ERMINIA RESTAURANT CORP. PROFIT SHARING PLAN 2011 133228616 2012-12-18 ERMINIA RESTAURANT CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 722110
Sponsor’s telephone number 2124899445
Plan sponsor’s address 361 WEST 46TH STREET, NEW YORK, NY, 100360000

Plan administrator’s name and address

Administrator’s EIN 133228616
Plan administrator’s name ERMINIA RESTAURANT CORP.
Plan administrator’s address 361 WEST 46TH STREET, NEW YORK, NY, 100360000
Administrator’s telephone number 2124899445

Signature of

Role Plan administrator
Date 2012-12-18
Name of individual signing VITTORIO LATTANZI
Role Employer/plan sponsor
Date 2012-12-18
Name of individual signing VITTORIO LATTANZI
ERMINIA RESTAURANT CORP. PROFIT SHARING PLAN 2011 133228616 2012-11-12 ERMINIA RESTAURANT CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 722110
Sponsor’s telephone number 2124899445
Plan sponsor’s address 361 WEST 46TH STREET, NEW YORK, NY, 100360000

Plan administrator’s name and address

Administrator’s EIN 133228616
Plan administrator’s name ERMINIA RESTAURANT CORP.
Plan administrator’s address 361 WEST 46TH STREET, NEW YORK, NY, 100360000
Administrator’s telephone number 2124899445

Signature of

Role Plan administrator
Date 2012-11-12
Name of individual signing VITTORIO LATTANZI
Role Employer/plan sponsor
Date 2012-11-12
Name of individual signing VITTORIO LATTANZI
ERMINIA RESTAURANT CORP. PROFIT SHARING PLAN 2010 133228616 2012-11-12 ERMINIA RESTAURANT CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 722110
Sponsor’s telephone number 2124899445
Plan sponsor’s address 361 WEST 46TH STREET, NEW YORK, NY, 100360000

Plan administrator’s name and address

Administrator’s EIN 133228616
Plan administrator’s name ERMINIA RESTAURANT CORP.
Plan administrator’s address 361 WEST 46TH STREET, NEW YORK, NY, 100360000
Administrator’s telephone number 2124899445

Signature of

Role Plan administrator
Date 2012-11-12
Name of individual signing VITTORIO LATTANZI
Role Employer/plan sponsor
Date 2012-11-12
Name of individual signing VITTORIO LATTANZI
ERMINIA RESTAURANT CORP. PROFIT SHARING PLAN 2009 133228616 2010-09-14 ERMINIA RESTAURANT CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 722110
Sponsor’s telephone number 2124899445
Plan sponsor’s address 361 WEST 46TH STREET, NEW YORK, NY, 100360000

Plan administrator’s name and address

Administrator’s EIN 133228616
Plan administrator’s name ERMINIA RESTAURANT CORP.
Plan administrator’s address 361 WEST 46TH STREET, NEW YORK, NY, 100360000
Administrator’s telephone number 2124899445

Signature of

Role Plan administrator
Date 2010-09-14
Name of individual signing VITTORIO LATTANZI
Role Employer/plan sponsor
Date 2010-09-14
Name of individual signing VITTORIO LATTANZI

DOS Process Agent

Name Role Address
C/O FRENDEL, BROWN & WEISSMAN DOS Process Agent ATTN: JOSEPH ABRAHAM, 655 THIRD AVENUE SUITE 1400, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
VITTORIO LATTANZI Chief Executive Officer 361 WEST 46TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2011-05-23 2013-05-24 Address ATTN: JOSEPH ABRAHAM, 655 THIRD AVENUE / SUITE 1400, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-03-05 2011-05-23 Address 361 W 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-04-10 2011-05-23 Address 361 W 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-04-10 2003-03-05 Address VITTORIO LATTANZI, 361 W 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-04-10 2011-05-23 Address ATTN JOSEPH ABRAHAM, 655 3RD AVE STE 1400, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1983-03-03 1997-04-10 Address 303 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130524002241 2013-05-24 BIENNIAL STATEMENT 2013-03-01
110523002397 2011-05-23 BIENNIAL STATEMENT 2011-03-01
090316002970 2009-03-16 BIENNIAL STATEMENT 2009-03-01
050406002372 2005-04-06 BIENNIAL STATEMENT 2005-03-01
030305002602 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010327002382 2001-03-27 BIENNIAL STATEMENT 2001-03-01
990409002306 1999-04-09 BIENNIAL STATEMENT 1999-03-01
970410002380 1997-04-10 BIENNIAL STATEMENT 1997-03-01
A956175-4 1983-03-03 CERTIFICATE OF INCORPORATION 1983-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7244787101 2020-04-14 0202 PPP 361 west 46th street, NEW YORK, NY, 10036
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323900
Loan Approval Amount (current) 323900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10036-0001
Project Congressional District NY-12
Number of Employees 42
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 327552.87
Forgiveness Paid Date 2021-06-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905295 Americans with Disabilities Act - Other 2019-06-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-05
Termination Date 2019-12-13
Section 1331
Sub Section OT
Status Terminated

Parties

Name JUSCINSKA
Role Plaintiff
Name ERMINIA RESTAURANT CORP.
Role Defendant
2001924 Fair Labor Standards Act 2020-03-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-04
Termination Date 2021-04-05
Date Issue Joined 2020-09-15
Section 0201
Sub Section FL
Status Terminated

Parties

Name BARCENAS,
Role Plaintiff
Name ERMINIA RESTAURANT CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State