Search icon

IL-MARE PIZZERIA CORP.

Company Details

Name: IL-MARE PIZZERIA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1964 (61 years ago)
Entity Number: 176605
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1515 CROPSEY AVE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH RIGGIO Chief Executive Officer 1515 CROPSEY AVE, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
JOSEPH RIGGIO DOS Process Agent 1515 CROPSEY AVE, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
1995-06-30 2008-08-13 Address 1515 CROPSEY AVE, BROOKLYN, NY, 11228, 3912, USA (Type of address: Chief Executive Officer)
1995-06-30 2008-08-13 Address 1515 CROPSEY AVE, BROOKLYN, NY, 11228, 3912, USA (Type of address: Principal Executive Office)
1995-06-30 2008-08-13 Address 1515 CROPSEY AVE, BROOKLYN, NY, 11228, 3912, USA (Type of address: Service of Process)
1964-05-20 1995-06-30 Address 8742 16TH AVE., BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120808002464 2012-08-08 BIENNIAL STATEMENT 2012-05-01
100526002598 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080813002941 2008-08-13 BIENNIAL STATEMENT 2008-05-01
060505002987 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040524002683 2004-05-24 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2021-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1305706.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-03
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:
172025.00
Total Face Value Of Loan:
172025.00
Date:
2020-07-06
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:
450000.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-04
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:
117340.00
Total Face Value Of Loan:
117340.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117340
Current Approval Amount:
117340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
118438.82
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172025
Current Approval Amount:
172025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
174375.82

Date of last update: 18 Mar 2025

Sources: New York Secretary of State