Search icon

LAMANNO'S HAVE-A-PIZZA AT MILLER PLACE, INC.

Company Details

Name: LAMANNO'S HAVE-A-PIZZA AT MILLER PLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1973 (52 years ago)
Entity Number: 269710
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 915 ROUTE 52A, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELLE KUHN Chief Executive Officer 915 ROUTE 25A, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
MICHELLE KUHN DOS Process Agent 915 ROUTE 52A, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2022-08-02 2022-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-28 2022-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-13 2013-10-10 Address 915 ROUTE 25 A, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2001-09-14 2011-12-13 Address PO BOX 238, 915 ROUTE 25A, MILLER PLACE, NY, 11764, 0238, USA (Type of address: Service of Process)
1993-12-01 2011-12-13 Address 915 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
1993-12-01 2011-12-13 Address 915 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
1993-12-01 2001-09-14 Address NYS ROUTE 25-A, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
1973-09-05 1993-12-01 Address N. Y. S. ROUTE 25-A, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
1973-09-05 2021-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131010002343 2013-10-10 BIENNIAL STATEMENT 2013-09-01
111213002358 2011-12-13 BIENNIAL STATEMENT 2011-09-01
091027002230 2009-10-27 BIENNIAL STATEMENT 2009-09-01
070928002449 2007-09-28 BIENNIAL STATEMENT 2007-09-01
051110002180 2005-11-10 BIENNIAL STATEMENT 2005-09-01
030826002415 2003-08-26 BIENNIAL STATEMENT 2003-09-01
010914002053 2001-09-14 BIENNIAL STATEMENT 2001-09-01
991008002147 1999-10-08 BIENNIAL STATEMENT 1999-09-01
C275855-1 1999-07-02 ASSUMED NAME CORP INITIAL FILING 1999-07-02
971002002072 1997-10-02 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2360158504 2021-02-20 0235 PPS 915 Route 25A, Miller Place, NY, 11764-2737
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10423
Loan Approval Amount (current) 10423
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miller Place, SUFFOLK, NY, 11764-2737
Project Congressional District NY-01
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10504.67
Forgiveness Paid Date 2021-12-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State