Search icon

DMA PIZZA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DMA PIZZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1995 (30 years ago)
Date of dissolution: 11 Dec 2023
Entity Number: 1954815
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 144 E CENTRAL AVENUE, PEARL RIVER, NY, United States, 10956
Principal Address: 20 MOUNTAIN VIEW AVENUE, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O O'CONNELL & RILEY ESQ'S DOS Process Agent 144 E CENTRAL AVENUE, PEARL RIVER, NY, United States, 10956

Chief Executive Officer

Name Role Address
JOHN CAROLLO Chief Executive Officer 20 MOUNTAIN VIEW AVENUE, ORANGEBURG, NY, United States, 10962

Form 5500 Series

Employer Identification Number (EIN):
133849763
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2007-09-10 2024-02-02 Address 144 E CENTRAL AVENUE, PEARL RIVER, NY, 10956, USA (Type of address: Service of Process)
2007-09-10 2024-02-02 Address 20 MOUNTAIN VIEW AVENUE, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2006-01-05 2007-09-10 Address 20 MOUNTAIN VIEW AVE, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office)
2003-09-11 2006-01-05 Address 17 VALENZA LANE, BLAUVELT, NY, 10913, USA (Type of address: Principal Executive Office)
2003-09-11 2007-09-10 Address 20 MOUNTAIN VIEW AVE, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240202000700 2023-12-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-11
140702002197 2014-07-02 BIENNIAL STATEMENT 2013-09-01
111103003095 2011-11-03 BIENNIAL STATEMENT 2011-09-01
090914002705 2009-09-14 BIENNIAL STATEMENT 2009-09-01
070910002241 2007-09-10 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
179403.00
Total Face Value Of Loan:
179403.00
Date:
2020-06-17
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:
150000.00
Date:
2020-05-21
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:
-0.25
Total Face Value Of Loan:
139797.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
179403
Current Approval Amount:
179403
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
181002.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State