Search icon

NORTH BROADWAY PIZZA & CAFE, INC.

Company Details

Name: NORTH BROADWAY PIZZA & CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2001 (24 years ago)
Entity Number: 2688160
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: 7582 NORTH BROADWAY, RED HOOK, NY, United States, 12571
Principal Address: 57 NORTH BROADWAY, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7582 NORTH BROADWAY, RED HOOK, NY, United States, 12571

Chief Executive Officer

Name Role Address
ANGELO LAVEGLIA Chief Executive Officer 7582 NORTH BROADWAY, RED HOOK, NY, United States, 12571

Licenses

Number Type Date Last renew date End date Address Description
0340-22-209719 Alcohol sale 2024-04-29 2024-04-29 2026-04-30 7582 N BROADWAY, RED HOOK, New York, 12571 Restaurant

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 57 NORTH BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 7582 NORTH BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2013-07-30 2025-05-05 Address 201 KINGWOOD PARK, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2003-11-05 2025-05-05 Address 57 NORTH BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2001-10-11 2013-07-30 Address 57 NORTH BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505003828 2025-05-05 BIENNIAL STATEMENT 2025-05-05
220223002519 2022-02-23 BIENNIAL STATEMENT 2022-02-23
130730000388 2013-07-30 CERTIFICATE OF CHANGE 2013-07-30
130702002149 2013-07-02 BIENNIAL STATEMENT 2011-10-01
031105002789 2003-11-05 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Financial Assistance

Date:
2020-07-06
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:
150000.00
Date:
2020-04-28
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:
35900.00
Total Face Value Of Loan:
35900.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35900
Current Approval Amount:
35900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36230.48

Date of last update: 30 Mar 2025

Sources: New York Secretary of State