Search icon

ALESSIO PIZZERIA & RESTAURANT CORP.

Company Details

Name: ALESSIO PIZZERIA & RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2006 (19 years ago)
Entity Number: 3320544
ZIP code: 11040
County: Nassau
Place of Formation: New York
Principal Address: 2054 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040
Address: 20-54 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20-54 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
FRANCISCO A BENITEZ Chief Executive Officer 2054 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 2054 LAKEVILLE ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2008-02-29 2024-02-08 Address 2054 LAKEVILLE ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2006-02-14 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-14 2024-02-08 Address 20-54 LAKEVILLE ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208001025 2024-02-08 BIENNIAL STATEMENT 2024-02-08
220707000753 2022-07-07 BIENNIAL STATEMENT 2022-02-01
200205060741 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180208006011 2018-02-08 BIENNIAL STATEMENT 2018-02-01
160201006019 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140325002151 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120321002707 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100319002884 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080229002310 2008-02-29 BIENNIAL STATEMENT 2008-02-01
060214000776 2006-02-14 CERTIFICATE OF INCORPORATION 2006-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8200057304 2020-05-01 0235 PPP 2054 LAKEVILLE RD, NEW HYDE PARK, NY, 11040-1664
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17585
Loan Approval Amount (current) 17585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-1664
Project Congressional District NY-03
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17727.04
Forgiveness Paid Date 2021-02-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State