Search icon

IL TOSCANO RISTORANTE, INC.

Company Details

Name: IL TOSCANO RISTORANTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1984 (41 years ago)
Entity Number: 957995
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 9 HOLLYWOOD AVE, DOUGLASTON, NY, United States, 11363
Principal Address: 7 HOLLYWOOD AVENUE, DOUGLASTON, NY, United States, 11363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAURO PRIVILEGI Chief Executive Officer 7 HOLLYWOOD AVE, DOUGLASTON, NY, United States, 11363

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 HOLLYWOOD AVE, DOUGLASTON, NY, United States, 11363

Form 5500 Series

Employer Identification Number (EIN):
112766925
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-107729 Alcohol sale 2024-07-17 2024-07-17 2026-07-31 42 05 235TH STREET, DOUGLASTON, New York, 11363 Restaurant

History

Start date End date Type Value
2024-10-01 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-11 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-28 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-11-25 1993-12-21 Address 9 HOLLYWOOD AVE, DOUGLASTON, NY, 11363, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121211002419 2012-12-11 BIENNIAL STATEMENT 2012-11-01
081113002558 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061113002039 2006-11-13 BIENNIAL STATEMENT 2006-11-01
050104002429 2005-01-04 BIENNIAL STATEMENT 2004-11-01
021031002019 2002-10-31 BIENNIAL STATEMENT 2002-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
145000.00
Total Face Value Of Loan:
145000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
128500.00
Total Face Value Of Loan:
128500.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145000
Current Approval Amount:
145000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
145862.05
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128500
Current Approval Amount:
128500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129619.53

Court Cases

Court Case Summary

Filing Date:
2024-02-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HASHIMI
Party Role:
Plaintiff
Party Name:
IL TOSCANO RISTORANTE, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State