Search icon

DOMENICO'S PIZZA RESTAURANT, INC.

Company Details

Name: DOMENICO'S PIZZA RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1968 (57 years ago)
Entity Number: 223019
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 3270 A HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756
Principal Address: 1 JASON COURT, DIX HILLS, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMENICO BELCASTRO Chief Executive Officer 3270 A HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3270 A HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
1968-05-07 1992-11-25 Address 32-54 HEMPSTEAD TPKE., LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180501006656 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160511006216 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140501006514 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120517006549 2012-05-17 BIENNIAL STATEMENT 2012-05-01
080603002032 2008-06-03 BIENNIAL STATEMENT 2008-05-01
040517002145 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020425002397 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000516002539 2000-05-16 BIENNIAL STATEMENT 2000-05-01
980430002036 1998-04-30 BIENNIAL STATEMENT 1998-05-01
C242198-2 1996-12-13 ASSUMED NAME LP INITIAL FILING 1996-12-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-04 No data 3270 A HEMPSTEAD TURNPIKE, LEVITTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2024-01-31 No data 3270 A HEMPSTEAD TURNPIKE, LEVITTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2022-12-27 No data 3270 A HEMPSTEAD TURNPIKE, LEVITTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2021-11-09 No data 3270 A HEMPSTEAD TURNPIKE, LEVITTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-10-28 No data 3270 A HEMPSTEAD TURNPIKE, LEVITTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2019-01-25 No data 3270 A HEMPSTEAD TURNPIKE, LEVITTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used
2017-09-01 No data 3270 A HEMPSTEAD TURNPIKE, LEVITTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2017-08-25 No data 3270 A HEMPSTEAD TURNPIKE, LEVITTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2016-10-05 No data 3270 A HEMPSTEAD TURNPIKE, LEVITTOWN Critical Violation Food Service Establishment Inspections New York State Department of Health 2C - Cooked or prepared foods are subject to cross-contamination from raw foods.
2015-08-14 No data 3270 A HEMPSTEAD TURNPIKE, LEVITTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5649208304 2021-01-25 0235 PPS 3270A Hempstead Tpke, Levittown, NY, 11756-1345
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 358330
Loan Approval Amount (current) 358330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Levittown, NASSAU, NY, 11756-1345
Project Congressional District NY-03
Number of Employees 39
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 361805.31
Forgiveness Paid Date 2022-01-31
8137247004 2020-04-08 0235 PPP 3270 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756-1345
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275505
Loan Approval Amount (current) 275505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEVITTOWN, NASSAU, NY, 11756-1345
Project Congressional District NY-03
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 277852.45
Forgiveness Paid Date 2021-03-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State