Search icon

TOTONNO'S PIZZERIA INC.

Company Details

Name: TOTONNO'S PIZZERIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1993 (32 years ago)
Entity Number: 1729698
ZIP code: 10306
County: Kings
Place of Formation: New York
Address: 3465 AMBOY ROAD, BROOKLYN, NY, United States, 10306
Principal Address: 2730 AMBOY RD, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOTONNO'S PIZZERIA INC. DOS Process Agent 3465 AMBOY ROAD, BROOKLYN, NY, United States, 10306

Chief Executive Officer

Name Role Address
LOUISE CIMINIERI Chief Executive Officer 2730 AMBOY RD, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2019-05-02 2021-05-11 Address 1524 NEPTUNE AVENUE, APT 4G, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2009-04-27 2019-05-02 Address C/O ANTOINETTE J BALZANO, 3465 AMBOY RD APT 4G, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2007-05-16 2009-04-27 Address C/O ANTOINETTE J BALZANO, 3465 AMBOY RD, #4C, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
1997-05-30 2017-02-23 Address 2730 AMBOY RD, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
1993-05-26 2007-05-16 Address 1524 NEPTUNE AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210511060052 2021-05-11 BIENNIAL STATEMENT 2021-05-01
190502060840 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170515006204 2017-05-15 BIENNIAL STATEMENT 2017-05-01
170223006152 2017-02-23 BIENNIAL STATEMENT 2015-05-01
140515002220 2014-05-15 BIENNIAL STATEMENT 2013-05-01
110711002711 2011-07-11 BIENNIAL STATEMENT 2011-05-01
090427002553 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070516002535 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050718002237 2005-07-18 BIENNIAL STATEMENT 2005-05-01
030529002913 2003-05-29 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4195817205 2020-04-27 0202 PPP 1524 Neptune Avenue, Brooklyn, NY, 11224-2716
Loan Status Date 2022-02-05
Loan Status Charged Off
Loan Maturity in Months 11
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12467
Loan Approval Amount (current) 12467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-2716
Project Congressional District NY-08
Number of Employees 3
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State