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
020419002807 2002-04-19 BIENNIAL STATEMENT 2002-05-01
000920002233 2000-09-20 BIENNIAL STATEMENT 2000-05-01
980810002055 1998-08-10 BIENNIAL STATEMENT 1998-05-01
960612002321 1996-06-12 BIENNIAL STATEMENT 1996-05-01
950630002203 1995-06-30 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9987407310 2020-05-03 0202 PPP 1515 Cropsey Ave, BROOKLYN, NY, 11228
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117340
Loan Approval Amount (current) 117340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11228-0001
Project Congressional District NY-11
Number of Employees 25
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 118438.82
Forgiveness Paid Date 2021-04-15
2296138405 2021-02-03 0202 PPS 1515 Cropsey Ave, Brooklyn, NY, 11228-3912
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172025
Loan Approval Amount (current) 172025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11228-3912
Project Congressional District NY-11
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 174375.82
Forgiveness Paid Date 2022-06-22

Date of last update: 01 Mar 2025

Sources: New York Secretary of State