Search icon

MARIO'S PIZZERIA OF COMMACK CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
495000.00
Date:
2020-05-02
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:
126995.00
Total Face Value Of Loan:
126995.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126995
Current Approval Amount:
126995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128384.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State