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
010504002235 2001-05-04 BIENNIAL STATEMENT 1999-09-01
C279701-1 1999-10-12 ASSUMED NAME LLC INITIAL FILING 1999-10-12
A98463-4 1973-09-06 CERTIFICATE OF INCORPORATION 1973-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4774658609 2021-03-20 0235 PPS 1500A Deer Park Ave, North Babylon, NY, 11703-1208
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50169
Loan Approval Amount (current) 50169
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 North Babylon, SUFFOLK, NY, 11703-1208
Project Congressional District NY-02
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50469.46
Forgiveness Paid Date 2021-11-01
8111817109 2020-04-15 0235 PPP 1500A DEER PARK AVE, NORTH BABYLON, NY, 11703
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42075
Loan Approval Amount (current) 42075
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 NORTH BABYLON, SUFFOLK, NY, 11703-0001
Project Congressional District NY-02
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42580.11
Forgiveness Paid Date 2021-07-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State