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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PIZZA GUSTOSA, INC. 401(K) PROFIT SHARING PLAN 2023 203646010 2024-05-30 PIZZA GUSTOSA, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 5856719420
Plan sponsor’s address 1217 BAY ROAD, WEBSTER, NY, 14580
PIZZA GUSTOSA, INC. 401(K) PROFIT SHARING PLAN 2022 203646010 2023-05-24 PIZZA GUSTOSA, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 5856719420
Plan sponsor’s address 1217 BAY ROAD, WEBSTER, NY, 14580
PIZZA GUSTOSA INC 401(K) PROFIT SHARING PLAN & TRUST 2021 203646010 2022-06-08 PIZZA GUSTOSA INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 5856719420
Plan sponsor’s address 1217 BAY ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing GAETANO MANGIONE
PIZZA GUSTOSA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 203646010 2021-07-26 PIZZA GUSTOSA INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 5856719420
Plan sponsor’s address 1217 BAY ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing GAETANO MANGIONE
PIZZA GUSTOSA INC 401 K PROFIT SHARING PLAN TRUST 2018 203646010 2019-10-01 PIZZA GUSTOSA INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 5856719420
Plan sponsor’s address 1217 BAY ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing GAETANO MANGIONE
PIZZA GUSTOSA INC 401 K PROFIT SHARING PLAN TRUST 2017 203646010 2018-07-13 PIZZA GUSTOSA INC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 5856719420
Plan sponsor’s address 1217 BAY ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing GAETANO MANGIONE
PIZZA GUSTOSA INC 401 K PROFIT SHARING PLAN TRUST 2016 203646010 2017-07-19 PIZZA GUSTOSA INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 5856719420
Plan sponsor’s address 1217 BAY ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing GAETANO MANGIONE
PIZZA GUSTOSA INC 401 K PROFIT SHARING PLAN TRUST 2015 203646010 2016-06-23 PIZZA GUSTOSA INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 5856719420
Plan sponsor’s address 1217 BAY ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing GAETANO MANGIONE

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

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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4618745001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PIZZA GUSTOSA
Recipient Name Raw PIZZA GUSTOSA
Recipient Address 1217 BAY ROAD., WEBSTER, MONROE, NEW YORK, 14580-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 557.00
Face Value of Direct Loan 57400.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2998467201 2020-04-16 0219 PPP 1217 Bay Road, WEBSTER, NY, 14580
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116750
Loan Approval Amount (current) 116750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 25
NAICS code 722513
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117567.25
Forgiveness Paid Date 2021-01-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State