Search icon

GAETANO'S PIZZA, INC.

Company Details

Name: GAETANO'S PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1974 (51 years ago)
Entity Number: 336810
ZIP code: 11951
County: Suffolk
Place of Formation: New York
Address: 201 MASTIC BEACH RD, PO BOX 278, MASTIC BEACH, NY, United States, 11951

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 MASTIC BEACH RD, PO BOX 278, MASTIC BEACH, NY, United States, 11951

Chief Executive Officer

Name Role Address
VINCENZO ANTONACCI Chief Executive Officer 201 MASTIC BEACH RD, PO BOX 278, MASTIC BEACH, NY, United States, 11951

History

Start date End date Type Value
1995-05-04 2000-03-13 Address 201 MASTIC BEACH RD, MASTIC BEACH, NY, 11951, 1005, USA (Type of address: Chief Executive Officer)
1995-05-04 2000-03-13 Address 201 MASTIC BEACH RD, MASTIC BEACH, NY, 11951, 1005, USA (Type of address: Principal Executive Office)
1995-05-04 2000-03-13 Address 201 MASTIC BEACH RD, MASTIC BEACH, NY, 11951, 1005, USA (Type of address: Service of Process)
1974-02-13 1995-05-04 Address 118-21 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120515002076 2012-05-15 BIENNIAL STATEMENT 2012-02-01
100420002162 2010-04-20 BIENNIAL STATEMENT 2010-02-01
080429002286 2008-04-29 BIENNIAL STATEMENT 2008-02-01
040226002780 2004-02-26 BIENNIAL STATEMENT 2004-02-01
C343165-2 2004-02-18 ASSUMED NAME CORP INITIAL FILING 2004-02-18
020301002104 2002-03-01 BIENNIAL STATEMENT 2002-02-01
000313002373 2000-03-13 BIENNIAL STATEMENT 2000-02-01
980305002229 1998-03-05 BIENNIAL STATEMENT 1998-02-01
950504002307 1995-05-04 BIENNIAL STATEMENT 1994-02-01
A135202-4 1974-02-13 CERTIFICATE OF INCORPORATION 1974-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6756938409 2021-02-11 0235 PPS 201 Mastic Beach Rd, Mastic Beach, NY, 11951-1034
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17738
Loan Approval Amount (current) 17738
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mastic Beach, SUFFOLK, NY, 11951-1034
Project Congressional District NY-02
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17887.19
Forgiveness Paid Date 2021-12-27
7859557000 2020-04-08 0235 PPP 201 Mastic Beach Rd, MASTIC BEACH, NY, 11951-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MASTIC BEACH, SUFFOLK, NY, 11951-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12698.35
Forgiveness Paid Date 2021-01-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State