Search icon

2023 WILLIAMSBRIDGE PASTA, INC.

Company Details

Name: 2023 WILLIAMSBRIDGE PASTA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1995 (30 years ago)
Entity Number: 1953184
ZIP code: 10461
County: Bronx
Place of Formation: New York
Principal Address: 2023 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461
Address: 2023 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH PERRETTI Chief Executive Officer 2023 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2023 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10461

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129606 Alcohol sale 2023-02-28 2023-02-28 2025-02-28 2023 WILIAMSBRIDGE RD, BRONX, New York, 10461 Restaurant

History

Start date End date Type Value
2001-08-29 2011-09-22 Address 2023 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2001-08-29 2011-09-22 Address 2023 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1997-09-29 2001-08-29 Address 2023 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1997-09-29 2001-08-29 Address 2023 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131007002158 2013-10-07 BIENNIAL STATEMENT 2013-09-01
110922002329 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090824002728 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070910002364 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051102002805 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030827002148 2003-08-27 BIENNIAL STATEMENT 2003-09-01
010829002729 2001-08-29 BIENNIAL STATEMENT 2001-09-01
991008002186 1999-10-08 BIENNIAL STATEMENT 1999-09-01
970929002232 1997-09-29 BIENNIAL STATEMENT 1997-09-01
950901000227 1995-09-01 CERTIFICATE OF INCORPORATION 1995-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6385898410 2021-02-10 0202 PPS 2023 Williamsbridge Rd, Bronx, NY, 10461-1606
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41405
Loan Approval Amount (current) 41405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-1606
Project Congressional District NY-15
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41567.17
Forgiveness Paid Date 2021-07-08
2960307400 2020-05-06 0202 PPP 2023 Williamsbridge Road, Bronx, NY, 10461
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29575
Loan Approval Amount (current) 29575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29920.86
Forgiveness Paid Date 2021-07-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State