Search icon

LUCTOM PIZZA CORP.

Company Details

Name: LUCTOM PIZZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2003 (22 years ago)
Entity Number: 2940046
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: ATTN LAURA ALCOTT ESQ., 555 THEODORE FREMD AVE A300, RYE, NY, United States, 10580
Principal Address: LUCIO ROCCA, 76 WASHINGTON AVE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DORF & NELSON LLP DOS Process Agent ATTN LAURA ALCOTT ESQ., 555 THEODORE FREMD AVE A300, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
LUCIO ROCCA Chief Executive Officer 76 WASHINGTON AVE, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2006-01-23 2009-09-30 Address LUCIO ROCCA, 76 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
2003-08-07 2019-12-05 Address 427 BEDFORD ROAD, STE. 150, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191205002021 2019-12-05 BIENNIAL STATEMENT 2019-08-01
130820002341 2013-08-20 BIENNIAL STATEMENT 2013-08-01
111123002051 2011-11-23 BIENNIAL STATEMENT 2011-08-01
090930002576 2009-09-30 BIENNIAL STATEMENT 2009-08-01
071004002139 2007-10-04 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
13300.00
Total Face Value Of Loan:
13300.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13300
Current Approval Amount:
13300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13462.52

Date of last update: 29 Mar 2025

Sources: New York Secretary of State