Search icon

SONO PAZZO INC.

Company Details

Name: SONO PAZZO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2000 (25 years ago)
Entity Number: 2526480
ZIP code: 11787
County: Nassau
Place of Formation: New York
Address: 250 W MAIN STREET, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CRACCHIOLO Chief Executive Officer 250 W MAIN STREET, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 W MAIN STREET, SMITHTOWN, NY, United States, 11787

Licenses

Number Type Date Last renew date End date Address Description
0340-22-105778 Alcohol sale 2024-04-04 2024-04-04 2026-03-31 250 W MAIN ST, SMITHTOWN, New York, 11787 Restaurant

History

Start date End date Type Value
2024-02-06 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-06 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-07 2010-06-14 Address 250 W MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2002-06-07 2010-06-14 Address 250 W MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2002-06-07 2010-06-14 Address 250 W MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2000-06-29 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-06-29 2002-06-07 Address JOHN CRACCHIOLO, 67 GRAND AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140606006463 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120717002277 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100614002803 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080613002236 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060524002895 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040623002291 2004-06-23 BIENNIAL STATEMENT 2004-06-01
020607002726 2002-06-07 BIENNIAL STATEMENT 2002-06-01
000629000179 2000-06-29 CERTIFICATE OF INCORPORATION 2000-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2521857704 2020-05-01 0235 PPP 250 W MAIN ST, SMITHTOWN, NY, 11787
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127860
Loan Approval Amount (current) 127860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 250
NAICS code 999990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 129461.09
Forgiveness Paid Date 2021-08-05
3117878502 2021-02-23 0235 PPS 250 W Main St, Smithtown, NY, 11787-2609
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 298368
Loan Approval Amount (current) 298368
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-2609
Project Congressional District NY-01
Number of Employees 29
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 301032.09
Forgiveness Paid Date 2022-01-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State