Search icon

THE BEST PIZZERIA-RESTAURANT, INC.

Company Details

Name: THE BEST PIZZERIA-RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2002 (23 years ago)
Entity Number: 2782135
ZIP code: 11730
County: Nassau
Place of Formation: New York
Address: 33 the helm, east islip, NY, United States, 11730
Principal Address: 33 The Helm, East Islip, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 the helm, east islip, NY, United States, 11730

Chief Executive Officer

Name Role Address
EMILIO BRANCHINELLI Chief Executive Officer 33 THE HELM, EAST ISLIP, NY, United States, 11730

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 33 THE HELM, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 344 EAST SHORE DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2004-07-22 2024-06-03 Address 344 EAST SHORE DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2002-06-24 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-24 2024-06-03 Address 344 EAST SHORE DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603001010 2024-06-03 BIENNIAL STATEMENT 2024-06-03
221108002517 2022-11-08 BIENNIAL STATEMENT 2022-06-01
180605006517 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160602006773 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140618006141 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120720002453 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100709002173 2010-07-09 BIENNIAL STATEMENT 2010-06-01
080722002091 2008-07-22 BIENNIAL STATEMENT 2008-06-01
060711002492 2006-07-11 BIENNIAL STATEMENT 2006-06-01
040722002514 2004-07-22 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5115918300 2021-01-25 0235 PPS 3968 Hempstead Tpke, Bethpage, NY, 11714-5603
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 381711
Loan Approval Amount (current) 381711
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethpage, NASSAU, NY, 11714-5603
Project Congressional District NY-03
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 386113.75
Forgiveness Paid Date 2022-03-23
3917657203 2020-04-27 0235 PPP 3968 Hempstead Turnpike, Bethpage, NY, 11714-5603
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272651.41
Loan Approval Amount (current) 272651.41
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethpage, NASSAU, NY, 11714-5603
Project Congressional District NY-03
Number of Employees 35
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 275908.29
Forgiveness Paid Date 2021-07-09

Date of last update: 12 Mar 2025

Sources: New York Secretary of State