Search icon

DOMENICO'S PIZZERIA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOMENICO'S PIZZERIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1988 (37 years ago)
Entity Number: 1285071
ZIP code: 12568
County: Orange
Place of Formation: New York
Address: 26 ARDONIA RD, HUCKLEBERRY TPKE PO BOX 117, PLATTEKILL, NY, United States, 12568
Principal Address: 26 VALEWOOD DR, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 ARDONIA RD, HUCKLEBERRY TPKE PO BOX 117, PLATTEKILL, NY, United States, 12568

Chief Executive Officer

Name Role Address
DOMINICK CITTA Chief Executive Officer 26 ARDONIA RD, HUCKLEBERRY TPKE, PLATTEKILL, NY, United States, 12568

Licenses

Number Type Date Last renew date End date Address Description
0138-22-201393 Alcohol sale 2022-06-13 2022-06-13 2025-06-30 26 PLATTEKILL ARDONIA RD, PLATTEKILL, New York, 12568 Food & Beverage Business

History

Start date End date Type Value
2008-08-13 2010-08-23 Address 25 VALEWOOD DR, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
2006-08-11 2008-08-13 Address 26 ARDONIA RD, HUCKLEBERRY TPKE, PLATTLLEKILL, NY, 12568, USA (Type of address: Chief Executive Officer)
2002-08-13 2008-08-13 Address 21 LILLY ST, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2002-08-13 2008-08-13 Address ARDONIA RD HUCKLEBERRY TPKE, PO BOX 117, PLATTEKILL, NY, 12568, USA (Type of address: Service of Process)
2002-08-13 2006-08-11 Address ARDONIA RD, HUCKLEBERRY TPKE, PLATTEKILL, NY, 12568, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100823002048 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080813003162 2008-08-13 BIENNIAL STATEMENT 2008-08-01
060811002894 2006-08-11 BIENNIAL STATEMENT 2006-08-01
041027002011 2004-10-27 BIENNIAL STATEMENT 2004-08-01
020813002133 2002-08-13 BIENNIAL STATEMENT 2002-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
21550.00
Total Face Value Of Loan:
21550.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33628
Current Approval Amount:
33628
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33878.6
Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21550
Current Approval Amount:
21550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21779.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State