Search icon

PIZZA GUSTOSA, INC.

Company Details

Name: PIZZA GUSTOSA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2005 (20 years ago)
Entity Number: 3266100
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: C/O J. CORAGGIOSO, 1985 EAST MAIN STREET, ROCHESTER, NY, United States, 14609
Principal Address: 1985 EAST MAIN STREET, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O J. CORAGGIOSO, 1985 EAST MAIN STREET, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
GAETANO MANGIONE Chief Executive Officer 1217 BAY ROAD, WEBSTER, NY, United States, 14580

Form 5500 Series

Employer Identification Number (EIN):
203646010
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-306774 Alcohol sale 2022-09-12 2022-09-12 2024-09-30 1217 BAY ROAD OUTPARCEL 1A,1B, WEBSTER, New York, 14580 Restaurant

History

Start date End date Type Value
2007-11-20 2011-11-04 Address 1985 EAST MAIN STREET, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2007-11-20 2011-11-04 Address 1985 EAST MAIN STREET, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
2005-10-07 2007-11-20 Address 1985 E. MAIN STREET, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131018006399 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111104003151 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091008002549 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071120002714 2007-11-20 BIENNIAL STATEMENT 2007-10-01
051007000221 2005-10-07 CERTIFICATE OF INCORPORATION 2005-10-07

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
116750.00
Total Face Value Of Loan:
116750.00
Date:
2011-04-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
57400.00
Total Face Value Of Loan:
57400.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116750
Current Approval Amount:
116750
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
117567.25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State