Search icon

PAESANO'S PIZZA, INC.

Company Details

Name: PAESANO'S PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1996 (29 years ago)
Entity Number: 1995940
ZIP code: 12548
County: Ulster
Place of Formation: New York
Address: 1914 RTE 44-55, MODINA, NY, United States, 12548
Principal Address: 1236 BRUNSWICK RD, GARDINER, NY, United States, 12525

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1914 RTE 44-55, MODINA, NY, United States, 12548

Chief Executive Officer

Name Role Address
VINCE DESTEFEINO Chief Executive Officer 226 STRAWRIDGE RD, WALLKILL, NY, United States, 12589

Filings

Filing Number Date Filed Type Effective Date
020225002867 2002-02-25 BIENNIAL STATEMENT 2002-02-01
000407002313 2000-04-07 BIENNIAL STATEMENT 2000-02-01
960201000157 1996-02-01 CERTIFICATE OF INCORPORATION 1996-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4643108608 2021-03-18 0202 PPS 1914 Route 44 55, Modena, NY, 12548-5218
Loan Status Date 2023-01-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9975
Loan Approval Amount (current) 9975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Modena, ULSTER, NY, 12548-5218
Project Congressional District NY-18
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10094.15
Forgiveness Paid Date 2022-06-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State