Search icon

D'ALISA PIZZA, INC.

Company Details

Name: D'ALISA PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1973 (52 years ago)
Entity Number: 269897
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 1966-1 DEER PARK AVE, DEER PARK, NY, United States, 11729
Principal Address: 1200 LONG ISLAND AVENUE, EDGEWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTONIO D'ALISA DOS Process Agent 1966-1 DEER PARK AVE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
ANTONIO D'ALISA Chief Executive Officer 1200 LONG ISLAND AVENUE, EDGEWOOD, NY, United States, 11717

History

Start date End date Type Value
2001-05-04 2007-07-02 Address 1966-1 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2001-05-04 2007-07-02 Address 1966-1 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1973-09-06 2001-05-04 Address 1430 THIERIOT AVE., BRONX, NY, 10460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071022002413 2007-10-22 BIENNIAL STATEMENT 2007-09-01
070702002307 2007-07-02 AMENDMENT TO BIENNIAL STATEMENT 2005-09-01
060109002313 2006-01-09 BIENNIAL STATEMENT 2005-09-01
030922002525 2003-09-22 BIENNIAL STATEMENT 2003-09-01
010924002471 2001-09-24 BIENNIAL STATEMENT 2001-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
50169.00
Total Face Value Of Loan:
50169.00
Date:
2020-12-02
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:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2020-04-15
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:
42075.00
Total Face Value Of Loan:
42075.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50169
Current Approval Amount:
50169
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50469.46
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42075
Current Approval Amount:
42075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42580.11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State