Search icon

NAPOLI'S BEST PIZZA, INC.

Company Details

Name: NAPOLI'S BEST PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 2008 (17 years ago)
Date of dissolution: 01 Nov 2024
Entity Number: 3700889
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 521 E TREMONT AVE, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT GUARASCIO Chief Executive Officer 521 E TREMONT AVE, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
NAPOLI'S BEST PIZZA, INC. DOS Process Agent 521 E TREMONT AVE, BRONX, NY, United States, 10457

History

Start date End date Type Value
2020-07-27 2024-11-20 Address 521 E TREMONT AVE, BRONX, NY, 10457, USA (Type of address: Service of Process)
2012-08-08 2020-07-27 Address 521 E TREMONT AVE, BRONX, NY, 10457, USA (Type of address: Service of Process)
2012-08-08 2024-11-20 Address 521 E TREMONT AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2008-07-25 2012-08-08 Address 1210 NEILL AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2008-07-25 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241120001845 2024-11-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-01
200727060056 2020-07-27 BIENNIAL STATEMENT 2020-07-01
180712006410 2018-07-12 BIENNIAL STATEMENT 2018-07-01
160705006280 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140722006209 2014-07-22 BIENNIAL STATEMENT 2014-07-01
120808002359 2012-08-08 BIENNIAL STATEMENT 2012-07-01
080725000584 2008-07-25 CERTIFICATE OF INCORPORATION 2008-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9006838310 2021-01-30 0202 PPS 521 E Tremont Ave, Bronx, NY, 10457-4515
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55615
Loan Approval Amount (current) 55615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10457-4515
Project Congressional District NY-15
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55973.81
Forgiveness Paid Date 2021-09-28
2000327703 2020-05-01 0202 PPP 521 E TREMONT AVE, BRONX, NY, 10457
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42760
Loan Approval Amount (current) 42760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10457-0001
Project Congressional District NY-15
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43173.23
Forgiveness Paid Date 2021-04-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State