Search icon

MARIO'S PIZZERIA OF COMMACK CORP.

Company Details

Name: MARIO'S PIZZERIA OF COMMACK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2001 (24 years ago)
Entity Number: 2633915
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 17 Vanderbilt Pkwy, Commack, NY, United States, 11725
Principal Address: 17 VANDERBILT MOTOR PKWY, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NECTARIOS SPANOS Chief Executive Officer 17 VANDERBILT MOTOR PKWY, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
MARIO'S PIZZERIA OF COMMACK CORP. DOS Process Agent 17 Vanderbilt Pkwy, Commack, NY, United States, 11725

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 17 VANDERBILT MOTOR PKWY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-24 2024-02-27 Address PO BOX 614, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2005-07-20 2024-02-27 Address 17 VANDERBILT MOTOR PKWY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2003-09-19 2005-07-20 Address 17 VANDERBILT MOTOR PKWY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2003-09-19 2007-05-24 Address 17 VANDERBILT MOTOR PKWY, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2001-05-01 2003-09-19 Address 15 WOODVALE DRIVE, SYPSSET, NY, 11791, USA (Type of address: Service of Process)
2001-05-01 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240227003060 2024-02-27 BIENNIAL STATEMENT 2024-02-27
130718006462 2013-07-18 BIENNIAL STATEMENT 2013-05-01
110518002637 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090428003045 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070524002757 2007-05-24 BIENNIAL STATEMENT 2007-05-01
050720002758 2005-07-20 BIENNIAL STATEMENT 2005-05-01
030919002371 2003-09-19 BIENNIAL STATEMENT 2003-05-01
010501000384 2001-05-01 CERTIFICATE OF INCORPORATION 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1958457700 2020-05-01 0235 PPP 17 VANDERBILT PKY, COMMACK, NY, 11725
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126995
Loan Approval Amount (current) 126995
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 COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 25
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128384.75
Forgiveness Paid Date 2021-06-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State