Search icon

VILLA RUSTICA PIZZERIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VILLA RUSTICA PIZZERIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2006 (19 years ago)
Entity Number: 3440340
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 261 S RIDGE STREET, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY G. MUOIO DOS Process Agent 261 S RIDGE STREET, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
ANTHONY G. MUOIO Chief Executive Officer 261 S RIDGE STREET, RYE BROOK, NY, United States, 10573

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132869 Alcohol sale 2023-05-15 2023-05-15 2025-05-31 261 SOUTH RIDGE STREET, RYE BROOK, New York, 10573 Restaurant

History

Start date End date Type Value
2009-05-14 2012-12-18 Address 48 UNION STREET, #1C, STAMFORD, CT, 06900, USA (Type of address: Chief Executive Officer)
2009-05-14 2012-12-18 Address 261 S RIDGE STREET, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2006-11-21 2009-05-14 Address 261 S. RIDGE STREET, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062389 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181107006012 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161102006134 2016-11-02 BIENNIAL STATEMENT 2016-11-01
121218006490 2012-12-18 BIENNIAL STATEMENT 2012-11-01
090514002650 2009-05-14 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
18754.00
Total Face Value Of Loan:
18754.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-08
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:
13395.00
Total Face Value Of Loan:
13395.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13395
Current Approval Amount:
13395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13548.67
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18754
Current Approval Amount:
18754
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18943.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State