Search icon

TUTTO BENE, LTD.

Company Details

Name: TUTTO BENE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1984 (40 years ago)
Date of dissolution: 09 Apr 2024
Entity Number: 952568
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Principal Address: 2414 MAIN ST, BRIDGEHAMPTON, NY, United States, 11932
Address: 5 PIAZZA MOZZI, FLORENCE, Italy

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MICHELE K SPIKE DOS Process Agent 5 PIAZZA MOZZI, FLORENCE, Italy

Chief Executive Officer

Name Role Address
JOANNE KAHN Chief Executive Officer 7 PARKWAY DR, SAG HARBOR, NY, United States, 11963

History

Start date End date Type Value
2006-10-31 2024-04-19 Address 7 PARKWAY DR, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2003-01-03 2024-04-19 Address 5 PIAZZA MOZZI, FLORENCE, 50125, ITA (Type of address: Service of Process)
1995-04-11 2010-10-22 Address MAIN STREET, BRIDGEHAMPTON, NY, 11932, 1156, USA (Type of address: Principal Executive Office)
1995-04-11 2006-10-31 Address P.O. BOX 497, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)
1995-04-11 2003-01-03 Address 5 VIA GIRAMONTINO, FLORENCE, 50125, ITA (Type of address: Service of Process)
1984-10-25 2024-04-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1984-10-25 1995-04-11 Address 85 EAST END AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419001964 2024-04-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-09
121107002342 2012-11-07 BIENNIAL STATEMENT 2012-10-01
101022002685 2010-10-22 BIENNIAL STATEMENT 2010-10-01
081218002772 2008-12-18 BIENNIAL STATEMENT 2008-10-01
061031002642 2006-10-31 BIENNIAL STATEMENT 2006-10-01
041217002306 2004-12-17 BIENNIAL STATEMENT 2004-10-01
030103002318 2003-01-03 BIENNIAL STATEMENT 2002-10-01
001013002132 2000-10-13 BIENNIAL STATEMENT 2000-10-01
981023002225 1998-10-23 BIENNIAL STATEMENT 1998-10-01
961104002153 1996-11-04 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7224897102 2020-04-14 0235 PPP 2414 Main Street, BRIDGEHAMPTON, NY, 11932
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11665
Loan Approval Amount (current) 11665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIDGEHAMPTON, SUFFOLK, NY, 11932-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11748.73
Forgiveness Paid Date 2021-01-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State