Search icon

FELICO'S PIZZERIA, INC.

Company Details

Name: FELICO'S PIZZERIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1989 (35 years ago)
Entity Number: 1404047
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Principal Address: 85 ALLEN BLVD, FARMINGDALE, NY, United States, 11735
Address: 85 ALLEN BOULEVARD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7UCZ5 Active Non-Manufacturer 2017-04-04 2024-03-03 2025-06-17 2021-12-14

Contact Information

POC FRANK FELICO
Phone +1 631-777-1999
Address 85 ALLEN BLVD STE B, FARMINGDALE, NY, 11735 5650, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
FRANK FELICO Chief Executive Officer 85 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 ALLEN BOULEVARD, FARMINGDALE, NY, United States, 11735

Licenses

Number Type Date Last renew date End date Address Description
0346-24-104597 Alcohol sale 2024-02-22 2024-02-22 2026-01-31 173 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11570 Catering Establishment

History

Start date End date Type Value
1989-12-01 1993-12-30 Address 85 ALLEN BLVD., FARMINDGALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170313000329 2017-03-13 ANNULMENT OF DISSOLUTION 2017-03-13
DP-2141372 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120119002406 2012-01-19 BIENNIAL STATEMENT 2011-12-01
091230002542 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071226002489 2007-12-26 BIENNIAL STATEMENT 2007-12-01
060127002077 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031202002126 2003-12-02 BIENNIAL STATEMENT 2003-12-01
020115002442 2002-01-15 BIENNIAL STATEMENT 2001-12-01
000214002425 2000-02-14 BIENNIAL STATEMENT 1999-12-01
971211002554 1997-12-11 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8638498406 2021-02-13 0235 PPS 85 Allen Blvd, Farmingdale, NY, 11735-5650
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140203
Loan Approval Amount (current) 140203
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 Farmingdale, SUFFOLK, NY, 11735-5650
Project Congressional District NY-02
Number of Employees 14
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 141237.31
Forgiveness Paid Date 2021-11-16
1882987709 2020-05-01 0235 PPP 85 ALLEN BLVD, FARMINGDALE, NY, 11735
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100145
Loan Approval Amount (current) 100145
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 FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 15
NAICS code 722513
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 101088.25
Forgiveness Paid Date 2021-04-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2953453 Intrastate Non-Hazmat 2016-12-09 - - 1 1 Private(Property)
Legal Name FELICO'S PIZZERIA INC
DBA Name -
Physical Address 85 ALLEN BLVD , FARMINGDALE, NY, 11735, US
Mailing Address 85 ALLEN BLVD , FARMINGDALE, NY, 11735, US
Phone (631) 777-1999
Fax -
E-mail FELICOS@OPTONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State