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
950727002234 1995-07-27 BIENNIAL STATEMENT 1994-02-01
B746941-3 1989-02-28 CERTIFICATE OF INCORPORATION 1989-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3756198408 2021-02-05 0202 PPS 7 Dogwood Rd, Cortlandt Manor, NY, 10567-1260
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59067
Loan Approval Amount (current) 59067
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 Cortlandt Manor, WESTCHESTER, NY, 10567-1260
Project Congressional District NY-17
Number of Employees 5
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59824.34
Forgiveness Paid Date 2022-05-26
2909047704 2020-05-01 0202 PPP 7 DOGWOOD RD, CORTLANDT MANOR, NY, 10567
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60650
Loan Approval Amount (current) 60650
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 CORTLANDT MANOR, WESTCHESTER, NY, 10567-1000
Project Congressional District NY-17
Number of Employees 10
NAICS code 238220
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 61049.55
Forgiveness Paid Date 2020-12-30

Date of last update: 27 Feb 2025

Sources: New York Secretary of State