Search icon

S & F PIZZA CORP.

Company Details

Name: S & F PIZZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1988 (37 years ago)
Entity Number: 1292479
ZIP code: 10016
County: Nassau
Place of Formation: New York
Principal Address: 318 CENTRAL AVE, LAWRENCE, NY, United States, 11559
Address: 303 5TH AVE, #1608, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAJEEV KAUL CPA PC DOS Process Agent 303 5TH AVE, #1608, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
FRANK LEONE Chief Executive Officer 158-16 81ST STREET, HOWARD BEACH, NY, United States, 11414

History

Start date End date Type Value
2004-11-05 2008-08-27 Address 318 CENTRAL AVE, LAWRENCE, NY, 11559, 1606, USA (Type of address: Chief Executive Officer)
2002-08-27 2004-11-05 Address 303 5TH AVE, 1608, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-06-03 2004-11-05 Address 318 CENTRAL AVENUE, LAWRNECE, NY, 11559, USA (Type of address: Chief Executive Officer)
1993-06-03 2004-11-05 Address 318 CENTRAL AVENUE, LAWRNECE, NY, 11559, USA (Type of address: Principal Executive Office)
1993-06-03 2002-08-27 Address 918 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120914002351 2012-09-14 BIENNIAL STATEMENT 2012-09-01
100909002871 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080827002814 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060821002532 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041105002739 2004-11-05 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
33106.00
Total Face Value Of Loan:
33106.00
Date:
2020-04-28
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:
-129572.00
Total Face Value Of Loan:
35600.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165172
Current Approval Amount:
35600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35882.82
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33106
Current Approval Amount:
33106
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33564.95

Date of last update: 16 Mar 2025

Sources: New York Secretary of State