Search icon

MR. G'S PIZZERIA INC.

Company Details

Name: MR. G'S PIZZERIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1995 (30 years ago)
Entity Number: 1904988
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 133 NARTH WELLWOOD AVENUE, LINDENHURST, NY, United States, 11757
Principal Address: 17 ORCHARD STREET, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 NARTH WELLWOOD AVENUE, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
VINCENT COSTANZA Chief Executive Officer 133 NORTH WELLWOOD AVENUE, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2003-03-03 2009-03-12 Address 17 ORCHARD ST, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1997-05-01 2003-03-03 Address 133 N WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1997-05-01 2011-04-08 Address 17 ORCHARD ST, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1997-05-01 2011-04-08 Address 133 N WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1995-03-20 1997-05-01 Address 17 ORCHARD STREET, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130326002276 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110408002473 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090312002979 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070323002064 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050421002060 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030303002889 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010313002670 2001-03-13 BIENNIAL STATEMENT 2001-03-01
990322002936 1999-03-22 BIENNIAL STATEMENT 1999-03-01
970501002384 1997-05-01 BIENNIAL STATEMENT 1997-03-01
950320000876 1995-03-20 CERTIFICATE OF INCORPORATION 1995-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2951747706 2020-05-01 0235 PPP 133 N WELLWOOD AVE, LINDENHURST, NY, 11757
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23110
Loan Approval Amount (current) 23110
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 LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 40
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23398.76
Forgiveness Paid Date 2021-08-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State