Search icon

VILLA MONTE PIZZERIA & RESTAURANT, INC.

Company Details

Name: VILLA MONTE PIZZERIA & RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1989 (35 years ago)
Entity Number: 1391827
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 7001 AMBOY ROAD, STATEN ISLAND, NY, United States, 10307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7001 AMBOY ROAD, STATEN ISLAND, NY, United States, 10307

Chief Executive Officer

Name Role Address
AUGUSTO MANDARA Chief Executive Officer 7001 AMBOY ROAD, STATEN ISLAND, NY, United States, 10307

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141360 Alcohol sale 2023-09-12 2023-09-12 2025-09-30 7001H AMBOY ROAD, STATEN ISLAND, New York, 10307 Restaurant

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 7001 AMBOY ROAD, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-25 2024-06-25 Address 157-20 90TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2022-10-03 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-05 2024-06-25 Address 7001 AMBOY ROAD, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)
1993-01-08 2024-06-25 Address 157-20 90TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
1989-10-19 1995-07-05 Address 7001 AMBOY ROAD, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)
1989-10-19 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240625003755 2024-06-25 BIENNIAL STATEMENT 2024-06-25
980127002568 1998-01-27 BIENNIAL STATEMENT 1997-10-01
950705002172 1995-07-05 BIENNIAL STATEMENT 1993-10-01
930108002468 1993-01-08 BIENNIAL STATEMENT 1992-10-01
C066994-4 1989-10-19 CERTIFICATE OF INCORPORATION 1989-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7971958401 2021-02-12 0202 PPS 7001 Amboy Rd N/A, Staten Island, NY, 10307-1444
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75327
Loan Approval Amount (current) 75327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10307-1444
Project Congressional District NY-11
Number of Employees 16
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75756.26
Forgiveness Paid Date 2021-09-15

Date of last update: 26 Feb 2025

Sources: New York Secretary of State