Search icon

VILLA MONTE DI POSITANO, RESTAURANT & PIZZERIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VILLA MONTE DI POSITANO, RESTAURANT & PIZZERIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1990 (35 years ago)
Entity Number: 1432886
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 240-D ARDEN AVE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240-D ARDEN AVE, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
ANTONIO MANDANA Chief Executive Officer 240-D ARDEN AVE, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2022-10-03 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-05-06 2002-03-19 Address 262 ARDEN AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1994-05-06 2002-03-19 Address 262 ARDEN AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
1990-03-22 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-03-22 2002-03-19 Address 262C ARDEN AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120628002198 2012-06-28 BIENNIAL STATEMENT 2012-03-01
100520002997 2010-05-20 BIENNIAL STATEMENT 2010-03-01
080317002256 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060419002915 2006-04-19 BIENNIAL STATEMENT 2006-03-01
040517002477 2004-05-17 BIENNIAL STATEMENT 2004-03-01

USAspending Awards / Financial Assistance

Date:
2021-07-06
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:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-30
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:
87500.00
Total Face Value Of Loan:
52400.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$78,414
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,414
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$78,845.81
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $78,413
Jobs Reported:
18
Initial Approval Amount:
$87,500
Date Approved:
2020-05-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,809.01
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $52,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State