Search icon

NUCCI PIZZERIA INC.

Company Details

Name: NUCCI PIZZERIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2001 (24 years ago)
Entity Number: 2648677
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 123 BRIGHTON BEACH AVENUE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY DELISI Chief Executive Officer 123 BRIGHTON BEACH AVENUE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 BRIGHTON BEACH AVENUE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2003-07-21 2007-07-17 Address 123 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2003-07-21 2007-07-17 Address 123 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090626002711 2009-06-26 BIENNIAL STATEMENT 2009-06-01
070717002850 2007-07-17 BIENNIAL STATEMENT 2007-06-01
050802002731 2005-08-02 BIENNIAL STATEMENT 2005-06-01
030721002394 2003-07-21 BIENNIAL STATEMENT 2003-06-01
010611000238 2001-06-11 CERTIFICATE OF INCORPORATION 2001-06-11

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
12250.00
Total Face Value Of Loan:
12250.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
12250
Current Approval Amount:
12250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 30 Mar 2025

Sources: New York Secretary of State