Search icon

SYROS PIZZERIA RESTAURANT, INC.

Company Details

Name: SYROS PIZZERIA RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2008 (17 years ago)
Entity Number: 3683644
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 2345 BROADWAY, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MANOUILIDIS Chief Executive Officer 2345 BROADWAY, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2345 BROADWAY, NEW YORK, NY, United States, 10024

Filings

Filing Number Date Filed Type Effective Date
100714002960 2010-07-14 BIENNIAL STATEMENT 2010-06-01
080618000033 2008-06-18 CERTIFICATE OF AMENDMENT 2008-06-18
080612000083 2008-06-12 CERTIFICATE OF INCORPORATION 2008-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6201687406 2020-05-14 0202 PPP 2345 Broadway, New York, NY, 10024
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46900
Loan Approval Amount (current) 46900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47432.84
Forgiveness Paid Date 2021-07-02

Date of last update: 10 Mar 2025

Sources: New York Secretary of State