Search icon

MARTINO PIZZERIA, INC.

Company Details

Name: MARTINO PIZZERIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1970 (55 years ago)
Entity Number: 232908
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 922 MERRICK RD., COPIAGUE, NY, United States, 11726
Principal Address: 922 MERRICK RD, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAETANO PINELLO Chief Executive Officer 922 MERRICK RD, COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 922 MERRICK RD., COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2006-05-15 2014-08-14 Address 157 PACE DRIVE, W ISLIP, NY, 11725, USA (Type of address: Principal Executive Office)
2006-05-15 2014-08-14 Address 157 PACE DRIVE, W ISLIP, NY, 11725, USA (Type of address: Chief Executive Officer)
1998-04-22 2006-05-15 Address 148 PACE DRIVE, W ISLIP, NY, 11725, USA (Type of address: Chief Executive Officer)
1996-04-30 2006-05-15 Address 148 PACE DR, W ISLIP, NY, 11725, USA (Type of address: Principal Executive Office)
1993-01-05 1996-04-30 Address 922 MERRICK RD, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
1993-01-05 1998-04-22 Address 343 AVE. C, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1970-04-27 1993-01-05 Address 920 MERRICK RD., COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140814002021 2014-08-14 BIENNIAL STATEMENT 2014-04-01
120608002716 2012-06-08 BIENNIAL STATEMENT 2012-04-01
100517002186 2010-05-17 BIENNIAL STATEMENT 2010-04-01
080408003017 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060515002128 2006-05-15 BIENNIAL STATEMENT 2006-04-01
040409003021 2004-04-09 BIENNIAL STATEMENT 2004-04-01
C338455-2 2003-10-28 ASSUMED NAME CORP INITIAL FILING 2003-10-28
000505002246 2000-05-05 BIENNIAL STATEMENT 2000-04-01
980422002395 1998-04-22 BIENNIAL STATEMENT 1998-04-01
960430002264 1996-04-30 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6238447201 2020-04-27 0235 PPP 922 Merrick Road, COPIAGUE, NY, 11726
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 481400
Loan Approval Amount (current) 481400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COPIAGUE, SUFFOLK, NY, 11726-0001
Project Congressional District NY-02
Number of Employees 48
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 484943.64
Forgiveness Paid Date 2021-01-26
7472878309 2021-01-28 0235 PPS 922 Montauk Hwy, Copiague, NY, 11726-4901
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 678600
Loan Approval Amount (current) 678600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-4901
Project Congressional District NY-02
Number of Employees 46
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 683237.1
Forgiveness Paid Date 2021-10-08

Date of last update: 01 Mar 2025

Sources: New York Secretary of State