Search icon

LA FAMIGLIA PIZZERIA & RESTAURANT CORP.

Company Details

Name: LA FAMIGLIA PIZZERIA & RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1993 (32 years ago)
Entity Number: 1695167
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 5 SCHOOL STREET, GLEN COVE, NY, United States, 11542
Principal Address: 5 CARLTON AVE, EAST NORWICH, NY, United States, 11732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL FERRI Chief Executive Officer 5 SCHOOL STREET, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 SCHOOL STREET, GLEN COVE, NY, United States, 11542

Licenses

Number Type Date Last renew date End date Address Description
0240-21-122653 Alcohol sale 2023-10-26 2023-10-26 2025-10-31 5 SCHOOL ST UNIT B, GLEN COVE, New York, 11542 Restaurant

History

Start date End date Type Value
2003-04-17 2009-05-12 Address 5 CARLTON AVE, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)
1994-01-07 2003-04-17 Address 59 ETHEL STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1994-01-07 2007-02-12 Address 67 LYON STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130110006017 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110301002317 2011-03-01 BIENNIAL STATEMENT 2011-01-01
090512002715 2009-05-12 BIENNIAL STATEMENT 2009-01-01
070212002716 2007-02-12 BIENNIAL STATEMENT 2007-01-01
050321002088 2005-03-21 BIENNIAL STATEMENT 2005-01-01
030417002600 2003-04-17 BIENNIAL STATEMENT 2003-01-01
010301002004 2001-03-01 BIENNIAL STATEMENT 2001-01-01
990217002565 1999-02-17 BIENNIAL STATEMENT 1999-01-01
970522003009 1997-05-22 BIENNIAL STATEMENT 1997-01-01
951017002195 1995-10-17 BIENNIAL STATEMENT 1995-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6321947308 2020-04-30 0235 PPP 5 SCHOOL ST UNIT 1, GLEN COVE, NY, 11542-2540
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31768
Loan Approval Amount (current) 31768
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542-2540
Project Congressional District NY-03
Number of Employees 5
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32029.11
Forgiveness Paid Date 2021-02-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State