Search icon

PIZZELLA BROS., INC.

Company Details

Name: PIZZELLA BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1989 (36 years ago)
Entity Number: 1330182
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: C/O JOHN PIZZELLA, PO BOX 731, PEEKSKILL, NY, United States, 10566
Principal Address: 7 DOGWOOD RD, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J. PIZZELLA Chief Executive Officer 7 DOGWOOD RD, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOHN PIZZELLA, PO BOX 731, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2001-03-01 2009-01-26 Address 97 GALLOWS HILL RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
1995-07-27 2001-03-01 Address 34 EAST HILL ROAD, CORTLANDT MANOR, NY, 10566, USA (Type of address: Chief Executive Officer)
1995-07-27 2001-03-01 Address 34 EAST HILL ROAD, CORTLANDT MANOR, NY, 10566, USA (Type of address: Principal Executive Office)
1989-02-28 1995-07-27 Address PIZZELLA BROS., INC., PO BOX 731, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1989-02-28 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090126002691 2009-01-26 BIENNIAL STATEMENT 2009-02-01
031001002693 2003-10-01 BIENNIAL STATEMENT 2003-02-01
010301002200 2001-03-01 BIENNIAL STATEMENT 2001-02-01
990303002650 1999-03-03 BIENNIAL STATEMENT 1999-02-01
970430002248 1997-04-30 BIENNIAL STATEMENT 1997-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
59067.00
Total Face Value Of Loan:
59067.00
Date:
2020-05-02
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:
60650.00
Total Face Value Of Loan:
60650.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60650
Current Approval Amount:
60650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61049.55
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59067
Current Approval Amount:
59067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59824.34

Date of last update: 16 Mar 2025

Sources: New York Secretary of State