Search icon

PAZI, INC.

Company Details

Name: PAZI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1989 (36 years ago)
Entity Number: 1369701
ZIP code: 11361
County: Nassau
Place of Formation: New York
Address: 39-38 BELL BLVD., BAYSIDE, NY, United States, 11361
Principal Address: 39-38 BELL BLVD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TAQ7LTNB2EG4 2023-03-09 3938 BELL BLVD, BAYSIDE, NY, 11361, 2061, USA 3938 BELL BLVD, BAYSIDE, NY, 11361, 2061, USA

Business Information

Doing Business As PAPAZZIO RESTAURANT
URL www.papazzio.com
Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2022-02-09
Initial Registration Date 2021-04-13
Entity Start Date 1990-07-31
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DOMINICK J BRUCCOLERI
Role PRESIDENT
Address 3938 BELL BLVD, BAYSIDE, NY, 11361, USA
Government Business
Title PRIMARY POC
Name DOMINICK J BRUCCOLERI
Role PRESIDENT
Address 3938 BELL BLVD, BAYSIDE, NY, 11361, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
DOMINICK J BRUCCOLERI Chief Executive Officer 39-38 BELL BLVD, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
PAZI, INC. DOS Process Agent 39-38 BELL BLVD., BAYSIDE, NY, United States, 11361

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131962 Alcohol sale 2023-11-08 2023-11-08 2025-07-31 39 38 BELL BLVD, BAYSIDE, New York, 11361 Restaurant

History

Start date End date Type Value
2007-07-27 2013-07-12 Address 39-38 BELL BLVDEET, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2003-07-10 2007-07-27 Address 39-12 215TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1997-10-28 2013-07-12 Address 3938 BELL BLVD., BAYSIDE, NY, 11361, 2061, USA (Type of address: Service of Process)
1997-10-28 2007-07-27 Address 16 TOOKER PLACE, SPRINGFIELD, NJ, 07081, USA (Type of address: Chief Executive Officer)
1997-10-28 2003-07-10 Address 16 TOOKER PLACE, SPRINGFIELD, NJ, 07081, USA (Type of address: Principal Executive Office)
1993-08-26 1997-10-28 Address 1210 WYOMING DRIVE, MOUNTAINSIDE, NJ, 07092, USA (Type of address: Chief Executive Officer)
1993-08-26 1997-10-28 Address 1210 WYOMING DRIVE, MOUNTAINSIDE, NJ, 07092, USA (Type of address: Principal Executive Office)
1993-06-03 1993-08-26 Address 39-38 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1993-06-03 1993-08-26 Address 39-38 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1989-07-19 1997-10-28 Address 1045 OYSTER BAY ROAD, POB 69, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150715006120 2015-07-15 BIENNIAL STATEMENT 2015-07-01
130712006256 2013-07-12 BIENNIAL STATEMENT 2013-07-01
110909002629 2011-09-09 BIENNIAL STATEMENT 2011-07-01
090714002842 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070727002943 2007-07-27 BIENNIAL STATEMENT 2007-07-01
050909002433 2005-09-09 BIENNIAL STATEMENT 2005-07-01
030710002732 2003-07-10 BIENNIAL STATEMENT 2003-07-01
010710002050 2001-07-10 BIENNIAL STATEMENT 2001-07-01
990721002402 1999-07-21 BIENNIAL STATEMENT 1999-07-01
971028002310 1997-10-28 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5364858405 2021-02-08 0202 PPS 3938 Bell Blvd, Bayside, NY, 11361-2061
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-2061
Project Congressional District NY-03
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95852.36
Forgiveness Paid Date 2022-01-13
8573507104 2020-04-15 0202 PPP 39-38 Bell Boulevard, BAYSIDE, NY, 11361
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72400
Loan Approval Amount (current) 72400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73146.12
Forgiveness Paid Date 2021-04-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State