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: Chief Executive Officer)
2011-04-27 2024-10-04 Address 32 RONALD REAGAN BLVD, WARWICK, NY, 10990, USA (Type of address: Service of Process)
1999-11-16 2011-04-27 Address 32 RONALD REAGAN BLVD., WARWICK, NY, 10990, USA (Type of address: Service of Process)
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)
1997-05-16 1999-11-16 Address 5 HILLTOP LANE, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1993-02-24 1997-05-16 Address 5 ROBERT DR. EXT., WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1993-02-24 1999-11-16 Address 32 RONALD REAGAN BLVD., WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
1993-02-24 1999-11-16 Address 32 RONALD REAGAN BLVD., WARWICK, NY, 10990, USA (Type of address: Service of Process)

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
030327002446 2003-03-27 BIENNIAL STATEMENT 2003-04-01
010420002715 2001-04-20 BIENNIAL STATEMENT 2001-04-01
991116002648 1999-11-16 BIENNIAL STATEMENT 1999-04-01
970516002206 1997-05-16 BIENNIAL STATEMENT 1997-04-01
000048002927 1993-09-27 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6264637802 2020-06-01 0202 PPP 32 Ronald Reagan Blvd, WARWICK, NY, 10990-4106
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21090
Loan Approval Amount (current) 21090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WARWICK, ORANGE, NY, 10990-4106
Project Congressional District NY-18
Number of Employees 5
NAICS code 722513
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45621
Originating Lender Name Provident Bank
Originating Lender Address Newfoundland, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21329.02
Forgiveness Paid Date 2021-07-27
1887158604 2021-03-13 0202 PPS 32 Ronald Reagan Blvd, Warwick, NY, 10990-4106
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23737
Loan Approval Amount (current) 23737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Warwick, ORANGE, NY, 10990-4106
Project Congressional District NY-18
Number of Employees 5
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45621
Originating Lender Name Provident Bank
Originating Lender Address Newfoundland, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23926.24
Forgiveness Paid Date 2022-01-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State