Search icon

ISLANDS BEST PIZZA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ISLANDS BEST PIZZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1988 (37 years ago)
Entity Number: 1290359
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 446 NOME AVENUE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO RAPAGLIA Chief Executive Officer 27 BELWOOD LOOP, STATEN ISLAND, NY, United States, 10307

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 446 NOME AVENUE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142143 Alcohol sale 2023-09-27 2023-09-27 2025-09-30 446 NOME AVENUE, STATEN ISLAND, New York, 10314 Restaurant

History

Start date End date Type Value
2006-10-12 2010-09-21 Address 14 FAYANN LANE, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
1998-09-09 2006-10-12 Address 16 NATHAN CT, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
1998-09-09 2010-09-21 Address 446 NOME AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1998-09-09 2010-09-21 Address 446 NOME AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1996-09-10 1998-09-09 Address 460 NOME AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100921003114 2010-09-21 BIENNIAL STATEMENT 2010-09-01
061012002976 2006-10-12 BIENNIAL STATEMENT 2006-09-01
041028002729 2004-10-28 BIENNIAL STATEMENT 2004-09-01
020826002659 2002-08-26 BIENNIAL STATEMENT 2002-09-01
000913002382 2000-09-13 BIENNIAL STATEMENT 2000-09-01

USAspending Awards / Financial Assistance

Date:
2020-08-31
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:
199900.00
Date:
2020-05-02
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:
39407.97
Total Face Value Of Loan:
39407.97
Date:
2019-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
39300.00
Total Face Value Of Loan:
103000.00
Date:
2019-03-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-34800.00
Total Face Value Of Loan:
0.00
Date:
2017-11-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
38000.00
Total Face Value Of Loan:
38000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39407.97
Current Approval Amount:
39407.97
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39797.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State