Search icon

ITAL PIZZA CORP.

Company Details

Name: ITAL PIZZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1998 (27 years ago)
Entity Number: 2285775
ZIP code: 11590
County: Nassau
Place of Formation: New York
Principal Address: C/O FLAME MANAGEMENT, 57 OLD COUNTRY ROAD, WEST BURY, NY, United States, 11590
Address: 57 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
FORTUNATO NICOTRA Chief Executive Officer C/O FLAME MANAGEMENT, 57 OLD COUNTRY ROAD, WEST BURY, NY, United States, 11590

Licenses

Number Type Date Last renew date End date Address Description
0340-22-110278 Alcohol sale 2024-04-19 2024-04-19 2026-04-30 2191 MERRICK RD, MERRICK, New York, 11566 Restaurant

History

Start date End date Type Value
2006-08-14 2010-08-24 Address C/O FLAME MANAGEMENT, 146 OLD COUNTRY RD, STE 201, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2005-08-04 2008-08-12 Address C/O FLAME MANAGEMENT, 146 OLD COUNTRY RD STE 201, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2005-08-04 2008-08-12 Address C/O FLAME MANAGEMENT, 146 OLD COUNTRY RD STE 201, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1998-08-05 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-05 2006-08-14 Address 195 BRIXTON ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140814006098 2014-08-14 BIENNIAL STATEMENT 2014-08-01
120827002370 2012-08-27 BIENNIAL STATEMENT 2012-08-01
100824002505 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080812002766 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060814002806 2006-08-14 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
208200.00
Total Face Value Of Loan:
208200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208200
Current Approval Amount:
208200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
210721.53

Court Cases

Court Case Summary

Filing Date:
2007-06-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CHAO
Party Role:
Plaintiff
Party Name:
ITAL PIZZA CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State