Search icon

LA PICCOLA BUSSOLA REST. INC.

Company Details

Name: LA PICCOLA BUSSOLA REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1990 (35 years ago)
Entity Number: 1474162
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 649 OLD COUNTRY RD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH VACCARO Chief Executive Officer 1179 SYLVIA ROAD, SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 649 OLD COUNTRY RD, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2006-08-18 2021-03-26 Address 157-51 89TH ST, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
1998-08-31 2006-08-18 Address 71-12 68TH PLACE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1993-10-19 1998-08-31 Address 649 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1993-10-19 1998-08-31 Address 649 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1993-10-19 1998-08-31 Address 21 RICHFIELD STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1993-06-04 1993-10-19 Address 649 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1993-06-04 1993-10-19 Address 649 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-06-04 1993-10-19 Address 649 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1990-09-11 1993-06-04 Address 649 OLD CENTER ROAD, WESTBURY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210326060218 2021-03-26 BIENNIAL STATEMENT 2020-09-01
140916006557 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120912002140 2012-09-12 BIENNIAL STATEMENT 2012-09-01
080825002705 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060818002874 2006-08-18 BIENNIAL STATEMENT 2006-09-01
041019002189 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020821002006 2002-08-21 BIENNIAL STATEMENT 2002-09-01
000914002472 2000-09-14 BIENNIAL STATEMENT 2000-09-01
980831002053 1998-08-31 BIENNIAL STATEMENT 1998-09-01
960926002004 1996-09-26 BIENNIAL STATEMENT 1996-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4089368509 2021-02-25 0235 PPS 649 Old Country Rd, Westbury, NY, 11590-4503
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229887
Loan Approval Amount (current) 229887
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 Westbury, NASSAU, NY, 11590-4503
Project Congressional District NY-03
Number of Employees 43
NAICS code 722511
Borrower Race Unanswered
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 Unanswered
Forgiveness Amount 231889.57
Forgiveness Paid Date 2022-01-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State