Search icon

BENITO'S PIZZERIA & ITALIAN RESTAURANT, INC.

Company Details

Name: BENITO'S PIZZERIA & ITALIAN RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1987 (38 years ago)
Entity Number: 1166812
ZIP code: 07480
County: Orange
Place of Formation: New York
Principal Address: 4 ALMOND TREE LANE, WARWICK, NY, United States, 10990
Address: 56 CHERBOURG DRIVE, WEST MILFORD, NJ, United States, 07480

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 CHERBOURG DRIVE, WEST MILFORD, NJ, United States, 07480

Chief Executive Officer

Name Role Address
BENITO MUTO Chief Executive Officer 32 RONALD REAGAN BLVD, WARWICK, NY, United States, 10990

Licenses

Number Type Date Last renew date End date Address Description
0240-23-242130 Alcohol sale 2023-01-13 2023-01-13 2024-12-31 32 RONALD REAGAN BLVD, WARWICK, New York, 10990 Restaurant

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 32 RONALD REAGAN BLVD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2011-04-27 2024-10-04 Address 32 RONALD REAGAN BLVD, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2011-04-27 2024-10-04 Address 32 RONALD REAGAN BLVD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1999-11-16 2011-04-27 Address 32 RONALD REAGAN BLVD., WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1999-11-16 2011-04-27 Address 4 ALMOND TREE LANE, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241004002032 2024-10-04 BIENNIAL STATEMENT 2024-10-04
110427002019 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090327002587 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070411002588 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050520002014 2005-05-20 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
23737.00
Total Face Value Of Loan:
23737.00
Date:
2020-06-01
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:
21090.00
Total Face Value Of Loan:
21090.00

Paycheck Protection Program

Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21090
Current Approval Amount:
21090
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21329.02
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23737
Current Approval Amount:
23737
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23926.24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State