Search icon

SATELITE PIZZA INC.

Company Details

Name: SATELITE PIZZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2008 (16 years ago)
Entity Number: 3736981
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: PO BOX 523, BAYPORT, NY, United States, 11705
Principal Address: 321 2ND AVE, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT AMENDOLA Chief Executive Officer 799 MONTAUK HWY, BAYPORT, NY, United States, 11705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 523, BAYPORT, NY, United States, 11705

Licenses

Number Type Date Last renew date End date Address Description
0340-22-109521 Alcohol sale 2024-03-04 2024-03-04 2026-02-28 799 MONTAUK HWY, BAYPORT, NY, 11705 Restaurant

History

Start date End date Type Value
2010-11-01 2024-01-16 Address 799 MONTAUK HWY, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2008-10-29 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-29 2024-01-16 Address PO BOX 523, BAYPORT, NY, 11705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240116001906 2024-01-12 CERTIFICATE OF AMENDMENT 2024-01-12
160219000085 2016-02-19 ANNULMENT OF DISSOLUTION 2016-02-19
DP-2129140 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
101101003254 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081029000005 2008-10-29 CERTIFICATE OF INCORPORATION 2008-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8111028409 2021-02-12 0235 PPS 799 Montauk Hwy, Bayport, NY, 11705-1606
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69300
Loan Approval Amount (current) 69300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayport, SUFFOLK, NY, 11705-1606
Project Congressional District NY-02
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70110.72
Forgiveness Paid Date 2022-04-21
6487237100 2020-04-14 0235 PPP 799 Montauk Hwy, BAYPORT, NY, 11705
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58250
Loan Approval Amount (current) 58250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYPORT, SUFFOLK, NY, 11705-0001
Project Congressional District NY-02
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58771.86
Forgiveness Paid Date 2021-03-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1502787 Fair Labor Standards Act 2015-05-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-05-14
Termination Date 2017-09-18
Date Issue Joined 2015-07-03
Pretrial Conference Date 2017-05-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name ARGUETA,
Role Plaintiff
Name SATELITE PIZZA INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State