Search icon

CARA MIA PIZZA, INC.

Company Details

Name: CARA MIA PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1997 (28 years ago)
Entity Number: 2195802
ZIP code: 11975
County: Suffolk
Place of Formation: New York
Address: 364 MONTAUK HWY, WAINSCOTT, NY, United States, 11975
Principal Address: 40 Deer Lane, Manorville, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIEGO BELFIORE Chief Executive Officer 40 DEER LANE, MANORVILLE, NY, United States, 11949

DOS Process Agent

Name Role Address
CARA MIA PIZZA DOS Process Agent 364 MONTAUK HWY, WAINSCOTT, NY, United States, 11975

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142203 Alcohol sale 2023-05-05 2023-05-05 2025-04-30 364 MONTAUK HWY, WAINSCOTT, New York, 11975 Restaurant

History

Start date End date Type Value
2024-09-25 2024-09-25 Address 40 DEER LANE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
1997-11-04 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-11-04 2024-09-25 Address 364 MONTAUK HWY, WAINSCOTT, NY, 11975, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925001020 2024-09-25 BIENNIAL STATEMENT 2024-09-25
210806000457 2021-08-06 BIENNIAL STATEMENT 2021-08-06
971104000110 1997-11-04 CERTIFICATE OF INCORPORATION 1997-11-04

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34387
Current Approval Amount:
34387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34837.85

Date of last update: 31 Mar 2025

Sources: New York Secretary of State