Search icon

MAMA ANGELA ITALIAN RESTAURANT, INC.

Company Details

Name: MAMA ANGELA ITALIAN RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1972 (53 years ago)
Entity Number: 244173
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 605 CENTEREACH MALL, CENTEREACH, NY, United States, 11720
Principal Address: 33 SPINNAKER LANE, EAST PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK MARTINO Chief Executive Officer 33 SPINNAKER LANE, EAST PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
JACK MARTINO DOS Process Agent 605 CENTEREACH MALL, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
2022-02-22 2022-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-10-12 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-10-12 1998-12-31 Address 26 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101103002570 2010-11-03 BIENNIAL STATEMENT 2010-10-01
081021002374 2008-10-21 BIENNIAL STATEMENT 2008-10-01
061019002176 2006-10-19 BIENNIAL STATEMENT 2006-10-01
041123002261 2004-11-23 BIENNIAL STATEMENT 2004-10-01
021011002359 2002-10-11 BIENNIAL STATEMENT 2002-10-01
001020002199 2000-10-20 BIENNIAL STATEMENT 2000-10-01
981231002164 1998-12-31 BIENNIAL STATEMENT 1998-10-01
C249752-2 1997-07-17 ASSUMED NAME CORP INITIAL FILING 1997-07-17
A20547-4 1972-10-12 CERTIFICATE OF INCORPORATION 1972-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2966587110 2020-04-11 0235 PPP 135 CENTEREACH MALL, CENTEREACH, NY, 11720-2747
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30100
Loan Approval Amount (current) 30100
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 CENTEREACH, SUFFOLK, NY, 11720-2747
Project Congressional District NY-01
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30491.71
Forgiveness Paid Date 2021-08-13
4152708508 2021-02-25 0235 PPS 135 Centereach Mall, Centereach, NY, 11720-2747
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46868
Loan Approval Amount (current) 46868
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 Centereach, SUFFOLK, NY, 11720-2747
Project Congressional District NY-01
Number of Employees 17
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47150.49
Forgiveness Paid Date 2021-10-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State