Search icon

GASPARE PIZZA, INC.

Company Details

Name: GASPARE PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1989 (36 years ago)
Entity Number: 1375915
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 77-04 5TH AVENUE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GASPARE TUMMINELLO Chief Executive Officer 77-04 5TH AVENUE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77-04 5TH AVENUE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2022-02-11 2023-09-19 Address 77-04 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2022-02-11 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-11 2023-09-19 Address 77-04 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2020-02-06 2022-02-11 Address 77-04 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2013-08-27 2020-02-06 Address 77-04 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1993-09-07 2022-02-11 Address 77-04 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1993-09-07 2013-08-27 Address 77-04 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1993-03-22 1993-09-07 Address 77-04 5TH AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
1993-03-22 1993-09-07 Address 77-04 5TH AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
1989-08-10 2022-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230919001752 2023-09-19 BIENNIAL STATEMENT 2023-09-19
220211002027 2022-02-11 BIENNIAL STATEMENT 2022-02-11
200206002003 2020-02-06 BIENNIAL STATEMENT 2019-08-01
160803002012 2016-08-03 BIENNIAL STATEMENT 2015-08-01
130827002032 2013-08-27 BIENNIAL STATEMENT 2013-08-01
110830002753 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090817002312 2009-08-17 BIENNIAL STATEMENT 2009-08-01
071002002083 2007-10-02 BIENNIAL STATEMENT 2007-08-01
051031003004 2005-10-31 BIENNIAL STATEMENT 2005-08-01
030731002541 2003-07-31 BIENNIAL STATEMENT 2003-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4572018302 2021-01-23 0202 PPS 7705 5th Avenue, Brooklyn, NY, 11209
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35276
Loan Approval Amount (current) 35276
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209
Project Congressional District NY-11
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35462.53
Forgiveness Paid Date 2021-08-16
7720267100 2020-04-14 0202 PPP 7704 5th Avenue, Brooklyn, NY, 11209
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25197
Loan Approval Amount (current) 25197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25365.44
Forgiveness Paid Date 2020-12-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State