Search icon

COMPOSANO PIZZA CORP.

Company Details

Name: COMPOSANO PIZZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2001 (24 years ago)
Entity Number: 2644252
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: ANTHONY NAPPO, TWO HEWITT SQUARE, EAST NORTHPORT, NY, United States, 11731
Principal Address: TWO HEWITT SQUARE, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ANTHONY NAPPO, TWO HEWITT SQUARE, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
ANTHONY NAPPO Chief Executive Officer TWO HEWITT SQUARE, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2013-06-03 2021-05-26 Address 203 EAST 5TH STRRET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2003-06-04 2013-06-03 Address 11 THREE PENCE DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210526060140 2021-05-26 BIENNIAL STATEMENT 2021-05-01
190612060287 2019-06-12 BIENNIAL STATEMENT 2019-05-01
170503006722 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150505006187 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130603002099 2013-06-03 BIENNIAL STATEMENT 2013-05-01
110830003266 2011-08-30 BIENNIAL STATEMENT 2011-05-01
090521002018 2009-05-21 BIENNIAL STATEMENT 2009-05-01
070523002238 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050718002472 2005-07-18 BIENNIAL STATEMENT 2005-05-01
030604002724 2003-06-04 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1034198407 2021-01-31 0235 PPS 2 Hewitt Sq, East Northport, NY, 11731-2519
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52804
Loan Approval Amount (current) 52804
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 East Northport, SUFFOLK, NY, 11731-2519
Project Congressional District NY-01
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53180.61
Forgiveness Paid Date 2021-10-25
2181637700 2020-05-01 0235 PPP 2 HEWITT SQ, EAST NORTHPORT, NY, 11731
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37857
Loan Approval Amount (current) 37857
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 EAST NORTHPORT, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 90
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38350.63
Forgiveness Paid Date 2021-08-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State