Search icon

ABITINO PIZZA & RESTAURANT, INC. NO. II

Company Details

Name: ABITINO PIZZA & RESTAURANT, INC. NO. II
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1992 (33 years ago)
Entity Number: 1654952
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 733 SECOND AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 271 86TH STREET, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NPD6W22HEH63 2022-07-08 733 2ND AVE, NEW YORK, NY, 10016, 2139, USA 8530 3RD AVE, BROOKLYN, NY, 11209, USA

Business Information

Doing Business As ABITINO'S PIZZA
URL abitinospizza.com
Division Name ABITINOS JFK LLC
Division Number ABITINOS J
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-15
Initial Registration Date 2021-04-09
Entity Start Date 1992-06-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARIO ABITINO
Role PRESIDENT
Address 155 WEAVER STREET, STATEN ISLAND, NY, 10312, USA
Government Business
Title PRIMARY POC
Name MARIO ABITINO
Role PRESIDENT
Address 155 WEAVER STREET, STATEN ISLAND, NY, 10312, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
MARIO ABITINO Chief Executive Officer 8124 11TH AVENUE, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 733 SECOND AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2010-07-26 2012-08-03 Address 733 SECOND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-07-26 2015-12-07 Address 8212 17TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2008-07-18 2010-07-26 Address 8212 17TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2008-07-18 2010-07-26 Address 8124 11TH AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2002-07-31 2008-07-18 Address 8502 11TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2002-07-31 2010-07-26 Address 733 SECOND AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-06-30 2008-07-18 Address 733 2ND AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-08-18 2002-07-31 Address 8506-21ST AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1993-08-18 1998-06-30 Address 8506-21ST AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1993-08-18 2002-07-31 Address 733 SECOND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151207006243 2015-12-07 BIENNIAL STATEMENT 2014-07-01
120803002494 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100726002668 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080718003047 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060706002334 2006-07-06 BIENNIAL STATEMENT 2006-07-01
040804002523 2004-08-04 BIENNIAL STATEMENT 2004-07-01
020731002087 2002-07-31 BIENNIAL STATEMENT 2002-07-01
980630002384 1998-06-30 BIENNIAL STATEMENT 1998-07-01
930818002225 1993-08-18 BIENNIAL STATEMENT 1993-07-01
920729000127 1992-07-29 CERTIFICATE OF INCORPORATION 1992-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9579108300 2021-01-31 0202 PPS 8530 3rd Ave, Brooklyn, NY, 11209-4610
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118475
Loan Approval Amount (current) 118475
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 Brooklyn, KINGS, NY, 11209-4610
Project Congressional District NY-11
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 119794.09
Forgiveness Paid Date 2022-03-21
1054447705 2020-05-01 0202 PPP 8530 3RD AVE, BROOKLYN, NY, 11209
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78705
Loan Approval Amount (current) 78705
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 BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State