Search icon

PICCOLO RESTAURANT OF HUNTINGTON INC.

Company Details

Name: PICCOLO RESTAURANT OF HUNTINGTON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1988 (37 years ago)
Entity Number: 1231298
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 215 WALL STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEAN PHILIPPIS Chief Executive Officer 215 WALL STREET, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 WALL STREET, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
112900308
Plan Year:
2016
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-18 2000-05-15 Address 10 LOWICK PLACE, SOUTH HUNTINGTON, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-03-18 2000-05-15 Address 10 LOWICK PLACE, SOUTH HUNTINGTON, NY, 00000, USA (Type of address: Principal Executive Office)
1993-03-18 2000-05-15 Address 10 LOWICK PLACE, SOUTH HUNTINGTON, NY, 00000, USA (Type of address: Service of Process)
1988-02-01 1993-03-18 Address 215 WALL STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140721002469 2014-07-21 BIENNIAL STATEMENT 2014-02-01
120321002742 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100223002114 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080211002404 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060316003143 2006-03-16 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State