Search icon

LOCUST VALLEY PIZZA, INC.

Company Details

Name: LOCUST VALLEY PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2004 (21 years ago)
Entity Number: 3079059
ZIP code: 11560
County: Nassau
Place of Formation: New York
Principal Address: 192 FOREST AVE, LOCUST VALLEY, NY, United States, 11560
Address: 102 FOREST AVENUE, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOCUST VALLEY PIZZA, INC. DOS Process Agent 102 FOREST AVENUE, LOCUST VALLEY, NY, United States, 11560

Chief Executive Officer

Name Role Address
ERIC S CARBALLO Chief Executive Officer 109 RONNI DRIVE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2004-07-16 2014-07-22 Address 102 FOREST AVENUE, LOCUST VALLEY, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140722006140 2014-07-22 BIENNIAL STATEMENT 2014-07-01
100720002690 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080717002672 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060721002265 2006-07-21 BIENNIAL STATEMENT 2006-07-01
040716000402 2004-07-16 CERTIFICATE OF INCORPORATION 2004-07-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-08 No data 192 FOREST AVENUE, LOCUST VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-02-22 No data 192 FOREST AVENUE, LOCUST VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2019-04-09 No data 192 FOREST AVENUE, LOCUST VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used
2018-12-18 No data 192 FOREST AVENUE, LOCUST VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2018-11-28 No data 192 FOREST AVENUE, LOCUST VALLEY Critical Violation Food Service Establishment Inspections New York State Department of Health 2E - Accurate thermometers not available or used to evaluate potentially hazardous food temperatures during cooking, cooling, reheating and holding.
2017-01-20 No data 192 FOREST AVENUE, LOCUST VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2016-01-21 No data 192 FOREST AVENUE, LOCUST VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2016-01-08 No data 192 FOREST AVENUE, LOCUST VALLEY Critical Violation Food Service Establishment Inspections New York State Department of Health 5B - Potentially hazardous foods are not cooled by an approved method where the food temperature can be reduced from 120oF to 70oF or less within two hours and 70oF to 45oF within four hours.
2015-01-30 No data 192 FOREST AVENUE, LOCUST VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2015-01-21 No data 192 FOREST AVENUE, LOCUST VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2717377410 2020-05-06 0235 PPP 192 FORREST AVE, LOCUST VALLEY, NY, 11560
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14640
Loan Approval Amount (current) 14640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOCUST VALLEY, NASSAU, NY, 11560-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14804.7
Forgiveness Paid Date 2021-06-18
9516538401 2021-02-17 0235 PPS 192 Forest Ave, Locust Valley, NY, 11560-2111
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20492
Loan Approval Amount (current) 20492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Locust Valley, NASSAU, NY, 11560-2111
Project Congressional District NY-03
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20629.18
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State