Search icon

PRIMAMORE ITALIAN FOOD CORP.

Company Details

Name: PRIMAMORE ITALIAN FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1990 (34 years ago)
Entity Number: 1493121
ZIP code: 11801
County: Suffolk
Place of Formation: New York
Address: 440 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801
Principal Address: 440 S OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 440 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
EMILIO BRANCHINELLI Chief Executive Officer 440 S OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801

Licenses

Number Type Date Last renew date End date Address Description
0240-21-122935 Alcohol sale 2023-11-03 2023-11-03 2025-11-30 440 S OYSTER BAY RD, HICKSVILLE, New York, 11801 Restaurant

History

Start date End date Type Value
1990-12-05 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1990-12-05 1993-12-16 Address 440 S. OYSTER BAY RD., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050128002834 2005-01-28 BIENNIAL STATEMENT 2004-12-01
021213002746 2002-12-13 BIENNIAL STATEMENT 2002-12-01
010207002604 2001-02-07 BIENNIAL STATEMENT 2000-12-01
990127002094 1999-01-27 BIENNIAL STATEMENT 1998-12-01
970213002440 1997-02-13 BIENNIAL STATEMENT 1996-12-01
931216002283 1993-12-16 BIENNIAL STATEMENT 1993-12-01
921223002851 1992-12-23 BIENNIAL STATEMENT 1992-12-01
901205000155 1990-12-05 CERTIFICATE OF INCORPORATION 1990-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4380877301 2020-04-29 0235 PPP 440 South Oyster Bay Road, Hicksville, NY, 11801-3515
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 319391.25
Loan Approval Amount (current) 305300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-3515
Project Congressional District NY-03
Number of Employees 30
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 308478.47
Forgiveness Paid Date 2021-05-20
2443218308 2021-01-20 0235 PPS 440 S Oyster Bay Rd, Hicksville, NY, 11801-3515
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 427420
Loan Approval Amount (current) 427420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-3515
Project Congressional District NY-03
Number of Employees 29
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 429117.97
Forgiveness Paid Date 2021-06-15

Date of last update: 26 Feb 2025

Sources: New York Secretary of State