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)
1988-09-19 1993-06-03 Address 918 UTICA AVE., 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
020827002565 2002-08-27 BIENNIAL STATEMENT 2002-09-01
000901002295 2000-09-01 BIENNIAL STATEMENT 2000-09-01
980928002300 1998-09-28 BIENNIAL STATEMENT 1998-09-01
960911002068 1996-09-11 BIENNIAL STATEMENT 1996-09-01
000056001593 1993-10-28 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4925718503 2021-02-26 0235 PPS 318 Central Ave, Lawrence, NY, 11559-1606
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33106
Loan Approval Amount (current) 33106
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lawrence, NASSAU, NY, 11559-1606
Project Congressional District NY-04
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33564.95
Forgiveness Paid Date 2022-07-21
5342057208 2020-04-27 0235 PPP 919 ATLANTIC AVE, BALDWIN, NY, 11510
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165172
Loan Approval Amount (current) 35600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALDWIN, NASSAU, NY, 11510-0001
Project Congressional District NY-04
Number of Employees 43
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35882.82
Forgiveness Paid Date 2021-02-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State