Search icon

MANA PIZZA INC.

Company Details

Name: MANA PIZZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2005 (19 years ago)
Entity Number: 3274091
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 25-23 PARSONS BLVD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY MOLINARI Chief Executive Officer 25-23 PARSONS BLVD, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-23 PARSONS BLVD, FLUSHING, NY, United States, 11354

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140438 Alcohol sale 2023-09-11 2023-09-11 2025-09-30 25-23 PARSONS BLVD, FLUSHING, New York, 11354 Restaurant

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 25-23 PARSONS BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 25-19 PARSONS BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-06-23 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-01 2024-02-06 Address 25-19 PARSONS BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2007-11-01 2024-02-06 Address 25-19 PARSONS BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2005-10-27 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-27 2007-11-01 Address 65-01 KISSENA BLVD., FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206003306 2024-02-06 BIENNIAL STATEMENT 2024-02-06
131113006401 2013-11-13 BIENNIAL STATEMENT 2013-10-01
111122002103 2011-11-22 BIENNIAL STATEMENT 2011-10-01
091130002005 2009-11-30 BIENNIAL STATEMENT 2009-10-01
071101002211 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051027000692 2005-10-27 CERTIFICATE OF INCORPORATION 2005-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3878177306 2020-04-29 0202 PPP 25-23 PARSONS BLVD, FLUSHING, NY, 11354
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86832
Loan Approval Amount (current) 86832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 14
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88159.46
Forgiveness Paid Date 2021-11-17
1580748501 2021-02-19 0202 PPS 2523 Parsons Blvd, Flushing, NY, 11354-1247
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112251
Loan Approval Amount (current) 112251
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-1247
Project Congressional District NY-06
Number of Employees 14
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113296.63
Forgiveness Paid Date 2022-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State