Search icon

PONTICELLO BAYBRIDGE INC.

Company Details

Name: PONTICELLO BAYBRIDGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1999 (26 years ago)
Entity Number: 2404923
ZIP code: 11360
County: Queens
Place of Formation: New York
Principal Address: 405 GRAHAM AVE, BROOKLYN, NY, United States, 11211
Address: 208-18 CORSS ISLAND PARKWAY, WHITESTONE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208-18 CORSS ISLAND PARKWAY, WHITESTONE, NY, United States, 11360

Chief Executive Officer

Name Role Address
ROCCO MANZOLILLO Chief Executive Officer 405 GRAHAM AVE, BROOKLYN, NY, United States, 11211

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141511 Alcohol sale 2023-04-25 2023-04-25 2025-04-30 20818 BELL BLVD, BAYSIDE, New York, 11360 Restaurant

Filings

Filing Number Date Filed Type Effective Date
130917002408 2013-09-17 BIENNIAL STATEMENT 2013-08-01
110831002284 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090824003091 2009-08-24 BIENNIAL STATEMENT 2009-08-01
080116002926 2008-01-16 BIENNIAL STATEMENT 2007-08-01
051019002165 2005-10-19 BIENNIAL STATEMENT 2005-08-01
030822002248 2003-08-22 BIENNIAL STATEMENT 2003-08-01
010920002362 2001-09-20 BIENNIAL STATEMENT 2001-08-01
990803000322 1999-08-03 CERTIFICATE OF INCORPORATION 1999-08-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-21 No data 20818 CROSS ISLAND PKWY, Queens, BAYSIDE, NY, 11360 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9133137308 2020-05-01 0202 PPP 208-18 Cross Island Parkway, Bayside, NY, 11360
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40495
Loan Approval Amount (current) 40495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11360-1000
Project Congressional District NY-03
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41089.67
Forgiveness Paid Date 2021-10-26
9603888508 2021-03-12 0202 PPS 20818 Cross Island Pkwy, Bayside, NY, 11360-1187
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63857
Loan Approval Amount (current) 63857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11360-1187
Project Congressional District NY-03
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64257.64
Forgiveness Paid Date 2021-11-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State