Search icon

D.B. RESTAURANT & PIZZERIA, INC.

Company Details

Name: D.B. RESTAURANT & PIZZERIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1997 (28 years ago)
Entity Number: 2153364
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 3191 LONGBEACH RD., OCEANSIDE, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3191 LONGBEACH RD., OCEANSIDE, NY, United States, 11762

Chief Executive Officer

Name Role Address
MARIO LOMBARDO Chief Executive Officer 3191 LONGBEACH RD., OCEANSIDE, NY, United States, 11762

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141233 Alcohol sale 2023-09-14 2023-09-14 2025-09-30 3191 LONG BEACH ROAD, OCEANSIDE, New York, 11572 Restaurant

History

Start date End date Type Value
2001-06-25 2011-07-14 Address 3191 LONGBEACH RD., OCEANSIDE, NY, 11762, USA (Type of address: Chief Executive Officer)
1999-09-17 2001-06-25 Address 6307 ELLIOT AVE, QUEENS, NY, 11379, USA (Type of address: Chief Executive Officer)
1999-09-17 2001-06-25 Address 6307 ELLIOT AVE, QUEENS, NY, 11379, USA (Type of address: Principal Executive Office)
1997-06-16 2001-06-25 Address 3191 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130805002035 2013-08-05 BIENNIAL STATEMENT 2013-06-01
110714002770 2011-07-14 BIENNIAL STATEMENT 2011-06-01
090917002334 2009-09-17 BIENNIAL STATEMENT 2009-06-01
050804002769 2005-08-04 BIENNIAL STATEMENT 2005-06-01
030605002415 2003-06-05 BIENNIAL STATEMENT 2003-06-01
010625002061 2001-06-25 BIENNIAL STATEMENT 2001-06-01
990917002118 1999-09-17 BIENNIAL STATEMENT 1999-06-01
970616000347 1997-06-16 CERTIFICATE OF INCORPORATION 1997-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8561008302 2021-01-29 0235 PPS 3191 Long Beach Rd, Oceanside, NY, 11572-4107
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 438760
Loan Approval Amount (current) 438760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-4107
Project Congressional District NY-04
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 443772.68
Forgiveness Paid Date 2022-03-23
3888217200 2020-04-27 0235 PPP 3191 Long Beach Road, Oceanside, NY, 11572-4107
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313400
Loan Approval Amount (current) 313400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-4107
Project Congressional District NY-04
Number of Employees 25
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 317143.63
Forgiveness Paid Date 2021-07-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State