Search icon

GALLERIA PIZZA, INC.

Company Details

Name: GALLERIA PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1988 (36 years ago)
Entity Number: 1307699
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1339 MERRICK AVE., NORTH MERRICK, NY, United States, 11566
Principal Address: 1339 MERRICK AVE, NORTH MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1339 MERRICK AVE., NORTH MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
GAETANO PERNICE Chief Executive Officer 1339 MERRICK AVE, NORTH MERRICK, NY, United States, 11566

History

Start date End date Type Value
1988-11-21 2022-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190124000003 2019-01-24 ANNULMENT OF DISSOLUTION 2019-01-24
DP-1934863 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
081112002873 2008-11-12 BIENNIAL STATEMENT 2008-11-01
061218002897 2006-12-18 BIENNIAL STATEMENT 2006-11-01
050323002209 2005-03-23 BIENNIAL STATEMENT 2004-11-01
021106002225 2002-11-06 BIENNIAL STATEMENT 2002-11-01
001204002483 2000-12-04 BIENNIAL STATEMENT 2000-11-01
981106002527 1998-11-06 BIENNIAL STATEMENT 1998-11-01
961126002475 1996-11-26 BIENNIAL STATEMENT 1996-11-01
931215002070 1993-12-15 BIENNIAL STATEMENT 1993-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-12 No data 1339 MERRICK AVENUE, MERRICK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2025-02-10 No data 1339 MERRICK AVENUE, MERRICK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2024-11-18 No data 16 EAST MAIN STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2024-06-05 No data 16 EAST MAIN STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2024-05-30 No data 16 EAST MAIN STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2023-10-30 No data 16 EAST MAIN STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2023-10-03 No data 1339 MERRICK AVENUE, MERRICK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-06-13 No data 16 EAST MAIN STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2023-05-17 No data 16 EAST MAIN STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2023-02-13 No data 16 EAST MAIN STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3714507106 2020-04-12 0235 PPP 1339 MERRICK AVE, NORTH MERRICK, NY, 11566
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52000
Loan Approval Amount (current) 52000
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 NORTH MERRICK, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52477.04
Forgiveness Paid Date 2021-03-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State