Search icon

DUMBO PIZZA INC.

Company Details

Name: DUMBO PIZZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2001 (24 years ago)
Entity Number: 2607026
ZIP code: 07733
County: Kings
Place of Formation: New York
Address: 59 HAWTHORNE AVENUE, HOLMDEL, NJ, United States, 07733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAL LEONARDI Chief Executive Officer 59 HAWTHORNE AVENUE, HOLMDEL, NJ, United States, 07733

DOS Process Agent

Name Role Address
SALVATORE LEONARDI DOS Process Agent 59 HAWTHORNE AVENUE, HOLMDEL, NJ, United States, 07733

Filings

Filing Number Date Filed Type Effective Date
220404004281 2022-04-04 BIENNIAL STATEMENT 2021-02-01
110512002795 2011-05-12 BIENNIAL STATEMENT 2011-02-01
090213003035 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070307002716 2007-03-07 BIENNIAL STATEMENT 2007-02-01
050324002805 2005-03-24 BIENNIAL STATEMENT 2005-02-01
030224002506 2003-02-24 BIENNIAL STATEMENT 2003-02-01
010216000241 2001-02-16 CERTIFICATE OF INCORPORATION 2001-02-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
279829 CNV_SI INVOICED 2005-10-24 20 SI - Certificate of Inspection fee (scales)
251831 CNV_SI INVOICED 2001-11-02 20 SI - Certificate of Inspection fee (scales)

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4821465006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DUMBO PIZZA, INC.
Recipient Name Raw DUMBO PIZZA, INC.
Recipient DUNS 130289742
Recipient Address 80 FRONT STREET, BROOKLYN, KINGS, NEW YORK, 11201-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 728.00
Face Value of Direct Loan 75000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3940027407 2020-05-08 0202 PPP 80 Front Street, Brooklyn, NY, 11201
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119450
Loan Approval Amount (current) 119450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 21
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120562.68
Forgiveness Paid Date 2021-04-19
3126798308 2021-01-21 0202 PPS 80 Front St, Brooklyn, NY, 11201-1005
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167230
Loan Approval Amount (current) 167230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1005
Project Congressional District NY-10
Number of Employees 21
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 168618.24
Forgiveness Paid Date 2021-11-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State