Search icon

PIZZA MARE & DELICATESSEN, INC.

Company Details

Name: PIZZA MARE & DELICATESSEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1989 (36 years ago)
Entity Number: 1362930
ZIP code: 12231
County: Albany
Place of Formation: New York
Principal Address: 6 PETER DRIVE, ALBANY, NY, United States, 12205
Address: 50 BEAVER ST, ALBANY, NY, United States, 12231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS T. AUDI Chief Executive Officer 1839 CENTRAL AVENUE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
CHARLES DUMAS DOS Process Agent 50 BEAVER ST, ALBANY, NY, United States, 12231

History

Start date End date Type Value
1993-02-17 1997-06-16 Address 1839 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1989-06-21 2001-12-14 Address CHARLES B. DUMAS, 1707 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110714002068 2011-07-14 BIENNIAL STATEMENT 2011-06-01
070711002603 2007-07-11 BIENNIAL STATEMENT 2007-06-01
031015002422 2003-10-15 BIENNIAL STATEMENT 2003-06-01
011214002795 2001-12-14 BIENNIAL STATEMENT 2001-06-01
990716002278 1999-07-16 BIENNIAL STATEMENT 1999-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
23100.00
Total Face Value Of Loan:
23100.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23100
Current Approval Amount:
23100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23416.34

Date of last update: 16 Mar 2025

Sources: New York Secretary of State