Search icon

DUNWOODIE PIZZERIA & RESTAURANT INC.

Company Details

Name: DUNWOODIE PIZZERIA & RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1970 (55 years ago)
Entity Number: 292427
ZIP code: 10704
County: New York
Place of Formation: New York
Address: MCLEAN AVE, STE 201, YONKERS, NY, United States, 10704
Principal Address: 683 YONKERS AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCO FIORINO Chief Executive Officer 683 YONKERS AVE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
BARBARA M PORCO DOS Process Agent MCLEAN AVE, STE 201, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2008-07-22 2012-07-19 Address MCLEAN AVE, YOKERS, NY, 10704, USA (Type of address: Service of Process)
2006-06-20 2008-07-22 Address 4 EDEN HUNT PLACE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2006-06-20 2008-07-22 Address 10 CANTERBURY RD, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2002-06-25 2006-06-20 Address 10 CANTERBURY RD, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1998-06-23 2002-06-25 Address 122 EAST 42ND ST, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
1995-04-14 2006-06-20 Address 4 EDEN HUNT PL, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
1970-06-30 1998-06-23 Address 122 EAST 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20151028025 2015-10-28 ASSUMED NAME LLC INITIAL FILING 2015-10-28
120719002784 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100715003255 2010-07-15 BIENNIAL STATEMENT 2010-06-01
080722002307 2008-07-22 BIENNIAL STATEMENT 2008-06-01
060620002818 2006-06-20 BIENNIAL STATEMENT 2006-06-01
040721002756 2004-07-21 BIENNIAL STATEMENT 2004-06-01
020625002414 2002-06-25 BIENNIAL STATEMENT 2002-06-01
000623002354 2000-06-23 BIENNIAL STATEMENT 2000-06-01
980623002309 1998-06-23 BIENNIAL STATEMENT 1998-06-01
960624002384 1996-06-24 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8659977302 2020-05-01 0202 PPP 683 YONKERS AVE, YONKERS, NY, 10704-2621
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34262
Loan Approval Amount (current) 44262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-2621
Project Congressional District NY-16
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34654.96
Forgiveness Paid Date 2021-07-22
9025968505 2021-03-10 0202 PPS 683 Yonkers Ave, Yonkers, NY, 10704-2621
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47967
Loan Approval Amount (current) 47967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-2621
Project Congressional District NY-16
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48221.95
Forgiveness Paid Date 2021-09-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State