Search icon

VIA PIZZA INC.

Company Details

Name: VIA PIZZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1996 (29 years ago)
Entity Number: 2024456
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Address: C/O JOHN FORNINO, 52 LINCOLN RD W, PLAINVIEW, NY, United States, 11803
Principal Address: 205 MAIN ST, SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN FORNINO Chief Executive Officer 52 LINCOLN RD W, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
VIA PIZZA INC. DOS Process Agent C/O JOHN FORNINO, 52 LINCOLN RD W, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2014-04-16 2016-07-25 Address 168 N 7TH ST, BETHPAGE, NY, 11714, 1906, USA (Type of address: Chief Executive Officer)
2014-04-16 2016-07-25 Address C/O JOHN FORNINO, 168 N 7TH ST, BETHPAGE, NY, 11714, 1906, USA (Type of address: Service of Process)
2008-04-23 2014-04-16 Address 4 ALBERGO CT, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2006-04-12 2014-04-16 Address C/O MICHELE FORNINO, 4 ALBERGO COURT, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2004-05-12 2008-04-23 Address 4 ALBERGO CT, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1998-04-22 2004-05-12 Address 70 MAPLE ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1998-04-22 2006-04-12 Address C/O GIOVANNI GENNARINI, 70 MAPLE ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1996-04-29 1998-04-22 Address 70 MAPLE STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180402006550 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160725006230 2016-07-25 BIENNIAL STATEMENT 2016-04-01
140416006499 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120605002994 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100513002109 2010-05-13 BIENNIAL STATEMENT 2010-04-01
080423002224 2008-04-23 BIENNIAL STATEMENT 2008-04-01
060412002882 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040512002070 2004-05-12 BIENNIAL STATEMENT 2004-04-01
020328002542 2002-03-28 BIENNIAL STATEMENT 2002-04-01
980422002471 1998-04-22 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3985477308 2020-04-29 0235 PPP 205 RT 25A, EAST SETAUKET, NY, 11733
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28100
Loan Approval Amount (current) 28100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SETAUKET, SUFFOLK, NY, 11733-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28450.47
Forgiveness Paid Date 2021-08-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2408090 Fair Labor Standards Act 2024-11-21 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-11-21
Termination Date 1900-01-01
Section 0002
Sub Section FL
Status Pending

Parties

Name ARGUETA-GARCIA
Role Plaintiff
Name VIA PIZZA INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State