Search icon

LIRIDONI PIZZA RESTAURANT, INC.

Company Details

Name: LIRIDONI PIZZA RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2002 (23 years ago)
Entity Number: 2742648
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2819 MIDDLETOWN RD, BRONX, NY, United States, 10461

Contact Details

Phone +1 718-597-3333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2819 MIDDLETOWN RD, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
UK HASANRAMAJ Chief Executive Officer 2819 MIDDLETOWN RD, BRONX, NY, United States, 10461

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-139331 No data Alcohol sale 2023-09-08 2023-09-08 2025-09-30 2815 2819 2823 MIDDLETOWN RD, BRONX, New York, 10461 Restaurant
1427308-DCA Inactive Business 2012-05-01 No data 2016-03-31 No data No data

History

Start date End date Type Value
2022-01-25 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-14 2022-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-14 2004-03-29 Address 2819 & 2823 MIDDLETOWN ROAD, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060428002231 2006-04-28 BIENNIAL STATEMENT 2006-03-01
040329002344 2004-03-29 BIENNIAL STATEMENT 2004-03-01
020314000427 2002-03-14 CERTIFICATE OF INCORPORATION 2002-03-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2584067 CL VIO CREDITED 2017-04-03 175 CL - Consumer Law Violation
1602896 RENEWAL2 INVOICED 2014-02-26 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
1147672 LICENSE INVOICED 2012-05-04 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-20 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
110521.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-18
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:
134991.00
Total Face Value Of Loan:
134991.00
Date:
2020-06-25
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:
2020-05-14
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:
127922.00
Total Face Value Of Loan:
127922.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134991
Current Approval Amount:
134991
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
136015.45
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127922
Current Approval Amount:
127922
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
129365.94

Date of last update: 30 Mar 2025

Sources: New York Secretary of State