Search icon

LA STELLA PIZZERIA & RESTAURANT III, INC.

Company Details

Name: LA STELLA PIZZERIA & RESTAURANT III, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1998 (27 years ago)
Entity Number: 2273052
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 90 FOREST AVENUE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE GUASTELLA Chief Executive Officer 90 FOREST AVENUE, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 FOREST AVENUE, GLEN COVE, NY, United States, 11542

Licenses

Number Type Date Last renew date End date Address Description
0240-21-122941 Alcohol sale 2023-12-19 2023-12-19 2025-11-30 90 FOREST AVE, GLEN COVE, New York, 11542 Restaurant

History

Start date End date Type Value
2000-06-27 2010-06-25 Address 79 FOREST AVENUE, GLEN COVE, NY, 11542, 2115, USA (Type of address: Chief Executive Officer)
2000-06-27 2010-06-25 Address 79 FOREST AVENUE, GLEN COVE, NY, 11542, 2115, USA (Type of address: Principal Executive Office)
2000-06-27 2010-06-25 Address 79 FOREST AVENUE, GLEN COVE, NY, 11542, 2115, USA (Type of address: Service of Process)
1998-06-25 2000-06-27 Address 68 OLD TAPPAN ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140613006245 2014-06-13 BIENNIAL STATEMENT 2014-06-01
120806002638 2012-08-06 BIENNIAL STATEMENT 2012-06-01
100625002417 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080611002173 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060619002801 2006-06-19 BIENNIAL STATEMENT 2006-06-01
040721002532 2004-07-21 BIENNIAL STATEMENT 2004-06-01
020524002521 2002-05-24 BIENNIAL STATEMENT 2002-06-01
000627002272 2000-06-27 BIENNIAL STATEMENT 2000-06-01
980625000260 1998-06-25 CERTIFICATE OF INCORPORATION 1998-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2187738910 2021-04-26 0235 PPS 90 Forest Ave, Glen Cove, NY, 11542-2114
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76786
Loan Approval Amount (current) 76786
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-2114
Project Congressional District NY-03
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77183.6
Forgiveness Paid Date 2021-11-03

Date of last update: 24 Feb 2025

Sources: New York Secretary of State