Search icon

FELICO'S PIZZERIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FELICO'S PIZZERIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1989 (36 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

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

Unique Entity ID

CAGE Code:
7UCZ5
UEI Expiration Date:
2020-07-09

Business Information

Doing Business As:
FELICOS ITALIAN EATERY & CATERERS
Activation Date:
2019-07-10
Initial Registration Date:
2017-03-09

Commercial and government entity program

CAGE number:
7UCZ5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-18
CAGE Expiration:
2025-06-17
SAM Expiration:
2021-12-14

Contact Information

POC:
FRANK FELICO

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

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
100145.00
Total Face Value Of Loan:
100145.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$100,145
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,145
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$101,088.25
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $61,945
Utilities: $19,000
Rent: $14,400
Healthcare: $4800
Jobs Reported:
14
Initial Approval Amount:
$140,203
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,203
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$141,237.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $140,201
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-12-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State