Search icon

VINCI PIZZA, INC.

Company Details

Name: VINCI PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1969 (56 years ago)
Entity Number: 282782
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6514 18TH AVE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VINCI PIZZA, INC. 401K PROFIT SHARING PLAN 2023 112203230 2024-08-29 VINCI PIZZA, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 445299
Sponsor’s telephone number 7182325855
Plan sponsor’s address 6514 18TH AVE, BROOKLYN, NY, 112043702
VINCI PIZZA, INC. 401K PROFIT SHARING PLAN 2022 112203230 2023-09-21 VINCI PIZZA, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 445299
Sponsor’s telephone number 7182325855
Plan sponsor’s address 6514 18TH AVE, BROOKLYN, NY, 112043702
VINCI PIZZA, INC. 401K PROFIT SHARING PLAN 2021 112203230 2022-08-30 VINCI PIZZA, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 445299
Sponsor’s telephone number 7182325855
Plan sponsor’s address 6514 18TH AVE, BROOKLYN, NY, 112043702
VINCI PIZZA, INC. 401K PROFIT SHARING PLAN 2020 112203230 2021-09-13 VINCI PIZZA, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 445299
Sponsor’s telephone number 7182325855
Plan sponsor’s address 6514 18TH AVE, BROOKLYN, NY, 112043702
VINCI PIZZA, INC. 401K PROFIT SHARING PLAN 2019 112203230 2020-09-08 VINCI PIZZA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 445299
Sponsor’s telephone number 7182325855
Plan sponsor’s address 6514 18TH AVE, BROOKLYN, NY, 112043702
VINCI PIZZA, INC. 401K PROFIT SHARING PLAN 2018 112203230 2019-08-29 VINCI PIZZA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 445299
Sponsor’s telephone number 7182325855
Plan sponsor’s address 6514 18TH AVE, BROOKLYN, NY, 112043702
VINCI PIZZA, INC. 401K PROFIT SHARING PLAN 2017 112203230 2018-09-06 VINCI PIZZA, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 445299
Sponsor’s telephone number 7182325855
Plan sponsor’s address 6514 18TH AVE, BROOKLYN, NY, 112043702
VINCI PIZZA, INC. 401K PROFIT SHARING PLAN 2016 112203230 2017-08-01 VINCI PIZZA, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 445299
Sponsor’s telephone number 7182325855
Plan sponsor’s address 6514 18TH AVE, BROOKLYN, NY, 112043702
VINCI PIZZA, INC. 401K PROFIT SHARING PLAN 2015 112203230 2016-06-14 VINCI PIZZA, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 445299
Sponsor’s telephone number 7182325855
Plan sponsor’s address 6514 18TH AVE, BROOKLYN, NY, 112043702
VINCI PIZZA, INC. 401K PROFIT SHARING PLAN 2014 112203230 2015-09-15 VINCI PIZZA, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 445299
Sponsor’s telephone number 7182325855
Plan sponsor’s address 6514 18TH AVE, BROOKLYN, NY, 112043702

Plan administrator’s name and address

Administrator’s EIN 112203230
Plan administrator’s name VINCI PIZZA, INC.
Plan administrator’s address 6514 18TH AVE, BROOKLYN, NY, 112043702
Administrator’s telephone number 7182325855

Signature of

Role Plan administrator
Date 2015-09-15
Name of individual signing ANGELO GNERRE

Agent

Name Role Address
ANGELO GNERRE Agent 6514 18TH AVENUE, BROOKLYN, NY, 11204

Chief Executive Officer

Name Role Address
ANGELO GNERRE Chief Executive Officer 6514 18TH AVE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6514 18TH AVE, BROOKLYN, NY, United States, 11204

Licenses

Number Type Date Last renew date End date Address Description
0267-23-133259 Alcohol sale 2023-07-07 2023-07-07 2025-07-31 6514 18TH AVE, BROOKLYN, New York, 11204 Food & Beverage Business

History

Start date End date Type Value
2005-11-08 2013-09-25 Address 6514 18TH AVE, BROOKLYN, NY, 11204, 3702, USA (Type of address: Service of Process)
2005-11-08 2013-09-25 Address ANGELO GNERRE, 6514 18TH AVE, BROOKLYN, NY, 11204, 3702, USA (Type of address: Chief Executive Officer)
2005-11-08 2013-09-25 Address 6514 18TH AVE, BROOKLYN, NY, 11204, 3702, USA (Type of address: Principal Executive Office)
2004-07-01 2005-11-08 Address 6514 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2003-09-05 2005-11-08 Address 6514 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2003-09-05 2005-11-08 Address 154 91ST STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1997-09-22 2004-07-01 Address 6514 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1993-05-12 2003-09-05 Address 245 81ST STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1993-05-12 2003-09-05 Address 6514 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1972-10-17 1997-09-22 Address 6514 - 18TH AVE., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130925002058 2013-09-25 BIENNIAL STATEMENT 2013-09-01
110921002708 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090910002245 2009-09-10 BIENNIAL STATEMENT 2009-09-01
070912002168 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051108002674 2005-11-08 BIENNIAL STATEMENT 2005-09-01
040701000410 2004-07-01 CERTIFICATE OF CHANGE 2004-07-01
030905002777 2003-09-05 BIENNIAL STATEMENT 2003-09-01
011025002054 2001-10-25 BIENNIAL STATEMENT 2001-09-01
C288952-2 2000-05-23 ASSUMED NAME CORP INITIAL FILING 2000-05-23
991006002550 1999-10-06 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1422048301 2021-01-17 0202 PPS 6514 18th Ave, Brooklyn, NY, 11204-3702
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84000
Loan Approval Amount (current) 84000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-3702
Project Congressional District NY-11
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84375.67
Forgiveness Paid Date 2021-07-28
9599147204 2020-04-28 0202 PPP 6514 18th Ave, Brooklyn, NY, 11204-3702
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-3702
Project Congressional District NY-11
Number of Employees 8
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57961.6
Forgiveness Paid Date 2021-02-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State