Search icon

MAMMA SANTINA PIZZERIA, INC.

Company Details

Name: MAMMA SANTINA PIZZERIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1988 (36 years ago)
Entity Number: 1302781
ZIP code: 11385
County: Suffolk
Place of Formation: New York
Address: % JOHN PETRALIA, 71-28 69TH PLACE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % JOHN PETRALIA, 71-28 69TH PLACE, GLENDALE, NY, United States, 11385

Licenses

Number Type Date Last renew date End date Address Description
0340-22-107551 Alcohol sale 2024-06-26 2024-06-26 2026-06-30 201 203 ORINOCO DR, BRIGHTWATERS, New York, 11718 Restaurant

Filings

Filing Number Date Filed Type Effective Date
B701634-3 1988-10-31 CERTIFICATE OF INCORPORATION 1988-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2038787707 2020-05-01 0235 PPP 1851 SUNRISE HWY, BAY SHORE, NY, 11706
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69245
Loan Approval Amount (current) 69245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70019.74
Forgiveness Paid Date 2021-06-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State