Search icon

ABITINO PIZZA & RESTAURANT, INC. NO. II

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

Unique Entity ID:
NPD6W22HEH63
CAGE Code:
8ZC02
UEI Expiration Date:
2022-07-08

Business Information

Doing Business As:
ABITINO'S PIZZA
Division Name:
ABITINOS JFK LLC
Division Number:
ABITINOS J
Activation Date:
2021-04-15
Initial Registration Date:
2021-04-09

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 8124 11TH AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2008-07-18 2010-07-26 Address 8212 17TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2002-07-31 2008-07-18 Address 8502 11TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-09-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-01
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:
118475.00
Total Face Value Of Loan:
118475.00
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:
78705.00
Total Face Value Of Loan:
78705.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$118,475
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,475
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$119,794.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $118,470
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$78,705
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,705
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $59,028
Utilities: $4,677
Rent: $15,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State