Search icon

GOOD FELLAS BRICK OVEN PIZZA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOOD FELLAS BRICK OVEN PIZZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1992 (33 years ago)
Entity Number: 1682992
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 4029 HYLAN BLVD., STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOT A COSENTINO Chief Executive Officer 4029 HYLAN BLVD., STATEN ISLAND, NY, United States, 10308

DOS Process Agent

Name Role Address
GOOD FELLAS BRICK OVEN PIZZA INC. DOS Process Agent 4029 HYLAN BLVD., STATEN ISLAND, NY, United States, 10308

Form 5500 Series

Employer Identification Number (EIN):
133692003
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 4029 HYLAN BLVD., STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 1718 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-11-01 Address 1718 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-28 Address 1718 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-28 Address 4029 HYLAN BLVD., STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101035480 2024-11-01 BIENNIAL STATEMENT 2024-11-01
231128001458 2023-11-28 BIENNIAL STATEMENT 2022-11-01
201102062314 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181218006157 2018-12-18 BIENNIAL STATEMENT 2018-11-01
161107006611 2016-11-07 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
43595.00
Total Face Value Of Loan:
43595.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
299000.00
Date:
2020-04-28
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:
47928.00
Total Face Value Of Loan:
47928.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43595
Current Approval Amount:
43595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43830.29
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47928
Current Approval Amount:
47928
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
48476.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State