Search icon

PHILLIES PIZZERIA II INC.

Company Details

Name: PHILLIES PIZZERIA II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2000 (25 years ago)
Entity Number: 2532944
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 74-02 ELIOT AVE, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 718-397-1340

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE F GALLINA Chief Executive Officer 74-02 ELIOT AVE, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74-02 ELIOT AVE, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-142482 No data Alcohol sale 2023-10-05 2023-10-05 2025-10-31 74 02 ELIOT AVENUE, MIDDLE VILLAGE, New York, 11379 Restaurant
2077796-DCA Inactive Business 2018-09-04 No data 2020-05-15 No data No data
2006624-DCA Inactive Business 2014-04-22 No data 2016-12-15 No data No data

History

Start date End date Type Value
2002-07-09 2016-02-22 Address 160-36 79TH ST, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2002-07-09 2016-02-22 Address 740-02 ELIOT AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)
2000-07-19 2002-07-09 Address 7402 ELIOT AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160222006171 2016-02-22 BIENNIAL STATEMENT 2014-07-01
120827002336 2012-08-27 BIENNIAL STATEMENT 2012-07-01
100715002556 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080724002575 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060914002404 2006-09-14 BIENNIAL STATEMENT 2006-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3179862 PLAN-FEE-EN INVOICED 2020-05-19 907.5 Department of City Planning Fee
3179692 PLAN-FEE-EN CREDITED 2020-05-14 1815 Sidewalk Cafe Department of City Planning Fee
3179690 RENEWAL INVOICED 2020-05-14 510 Two-Year License Fee
3179691 SWC-CON INVOICED 2020-05-14 445 Petition For Revocable Consent Fee
3175490 SWC-CIN-INT CREDITED 2020-04-10 838.6500244140625 Sidewalk Cafe Interest for Consent Fee
3165846 SWC-CON-ONL CREDITED 2020-03-03 12857.099609375 Sidewalk Cafe Consent Fee
3016038 SWC-CIN-INT INVOICED 2019-04-10 819.780029296875 Sidewalk Cafe Interest for Consent Fee
2999275 SWC-CON-ONL INVOICED 2019-03-06 12568.0302734375 Sidewalk Cafe Consent Fee
2956792 SWC-CON-ONL INVOICED 2019-01-03 1926.0799560546875 Sidewalk Cafe Consent Fee
2672889 PLAN-FEE-EN INVOICED 2017-10-03 1815 Sidewalk Cafe Department of City Planning Fee

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
67315.00
Total Face Value Of Loan:
67315.00
Date:
2020-04-29
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:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67315
Current Approval Amount:
67315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67639.59
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63315.07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State