Search icon

DOMENICO'S PIZZERIA INC.

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)
1993-10-04 2002-08-13 Address ARDONIA ROAD, HUCKLEBERRY TURNPIKE, PLATTEKILL, NY, 12568, USA (Type of address: Principal Executive Office)
1993-10-04 2002-08-13 Address ARDONIA ROAD, HUCKLEBERRY TURNPIKE, PLATTEKILL, NY, 12568, USA (Type of address: Service of Process)
1993-10-04 2002-08-13 Address 21 LILLY STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1988-08-16 1993-10-04 Address 21 LILLY STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

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
000821002245 2000-08-21 BIENNIAL STATEMENT 2000-08-01
980818002096 1998-08-18 BIENNIAL STATEMENT 1998-08-01
960805002449 1996-08-05 BIENNIAL STATEMENT 1996-08-01
931004003103 1993-10-04 BIENNIAL STATEMENT 1993-08-01
B674692-3 1988-08-16 CERTIFICATE OF INCORPORATION 1988-08-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-06 No data 26 HUCKLEBERRY TPKE., PLATTEKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-04-25 No data 26 HUCKLEBERRY TPKE., PLATTEKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2022-09-20 No data 26 HUCKLEBERRY TPKE., PLATTEKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2021-03-22 No data 26 HUCKLEBERRY TPKE., PLATTEKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-08-17 No data 26 HUCKLEBERRY TPKE., PLATTEKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-04-15 No data 26 HUCKLEBERRY TPKE., PLATTEKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2018-08-07 No data 26 HUCKLEBERRY TPKE., PLATTEKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2017-05-30 No data 26 HUCKLEBERRY TPKE., PLATTEKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2016-06-15 No data 26 HUCKLEBERRY TPKE., PLATTEKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2015-09-01 No data 26 HUCKLEBERRY TPKE., PLATTEKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4599958302 2021-01-23 0202 PPS 26 Plattekill Ardonia Road, Wallkill, NY, 12589
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33628
Loan Approval Amount (current) 33628
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wallkill, ORANGE, NY, 12589
Project Congressional District NY-18
Number of Employees 7
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33878.6
Forgiveness Paid Date 2021-10-25
5007637807 2020-05-29 0202 PPP 26 Plattekill Ardonia Road, Wallkill, NY, 12589-4606
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21550
Loan Approval Amount (current) 21550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wallkill, ULSTER, NY, 12589-4606
Project Congressional District NY-18
Number of Employees 6
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21779.08
Forgiveness Paid Date 2021-06-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State