Search icon

ISLANDS BEST PIZZA INC.

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)
1996-09-10 1998-09-09 Address 95 ESSEX DRIVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1993-10-19 1996-09-10 Address 129 DEMOPOLIS AVENUE, STATEN ISLAND, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-06-15 1998-09-09 Address 460 NOME AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1993-06-15 1993-10-19 Address 129 DEMOPOLIS AVENUE, STATEN ISLAND, NY, 00000, USA (Type of address: Chief Executive Officer)
1988-09-08 1996-09-10 Address 62 KIRSHON AVENUE, 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
980909002464 1998-09-09 BIENNIAL STATEMENT 1998-09-01
960910002753 1996-09-10 BIENNIAL STATEMENT 1996-09-01
931019002127 1993-10-19 BIENNIAL STATEMENT 1993-09-01
930615002236 1993-06-15 BIENNIAL STATEMENT 1992-09-01
B682502-3 1988-09-08 CERTIFICATE OF INCORPORATION 1988-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8833677302 2020-05-01 0202 PPP 446 Nome Ave, Staten Island, NY, 10314
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39407.97
Loan Approval Amount (current) 39407.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 7
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39797.73
Forgiveness Paid Date 2021-05-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State