Search icon

NONNA ROSA PIZZA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NONNA ROSA PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1992 (33 years ago)
Entity Number: 1674970
ZIP code: 10803
County: New York
Place of Formation: New York
Principal Address: 345 EAST 83RD STREET, NEW YORK, NY, United States, 10028
Address: 945 SPLIT ROCK RD, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP MANGIAFRIDDA DOS Process Agent 945 SPLIT ROCK RD, PELHAM, NY, United States, 10803

Chief Executive Officer

Name Role Address
PHILIP MANGIAFRIDDA Chief Executive Officer 345 EAST 83RD STREET, NEW YORK, NY, United States, 10028

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141989 Alcohol sale 2023-08-10 2023-08-10 2025-09-30 345 E 83RD ST, NEW YORK, New York, 10028 Restaurant

History

Start date End date Type Value
1998-10-26 2020-10-08 Address 345 EAST 83RD STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1993-11-04 1998-10-26 Address 345 EAST 83RD STREET, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
1993-11-04 1998-10-26 Address 345 EAST 83RD STREET, NEW YORK, NY, 10026, USA (Type of address: Principal Executive Office)
1992-10-23 1998-10-26 Address 345 EAST 83RD STREET, NEW YORK, NY, 10026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201008060155 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181016006059 2018-10-16 BIENNIAL STATEMENT 2018-10-01
161020006186 2016-10-20 BIENNIAL STATEMENT 2016-10-01
141021006482 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121105002147 2012-11-05 BIENNIAL STATEMENT 2012-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
49435 PL VIO INVOICED 2005-08-15 200 PL - Padlock Violation
383097 LICENSE INVOICED 2000-03-29 162 Two-Year License Fee
383098 CNV_FS INVOICED 2000-03-21 375 Comptroller's Office security fee - sidewalk cafT
383099 CNV_FS INVOICED 2000-03-21 1500 Comptroller's Office security fee - sidewalk cafT
383096 CNV_FS INVOICED 2000-03-21 400 Comptroller's Office security fee - sidewalk cafT

USAspending Awards / Financial Assistance

Date:
2021-05-27
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:
27497.00
Total Face Value Of Loan:
27497.00
Date:
2021-04-03
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:
27497.00
Total Face Value Of Loan:
27497.00
Date:
2021-03-29
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:
-27497.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$27,497
Date Approved:
2021-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,632.19
Servicing Lender:
Texas National Bank
Use of Proceeds:
Payroll: $27,497
Jobs Reported:
5
Initial Approval Amount:
$27,497
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,710.2
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $27,493
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State