Search icon

NASSAU SUFFOLK PIZZERIA CORP.

Company Details

Name: NASSAU SUFFOLK PIZZERIA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2008 (17 years ago)
Entity Number: 3737630
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 80 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716
Principal Address: 44 SHORE DR S, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSENBERG LAW OFFICES, PLLC DOS Process Agent 80 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
JOSEPH CUCINELLA Chief Executive Officer 44 SHORE DR S, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2010-12-29 2021-01-15 Address 41 MALLE ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210115060392 2021-01-15 BIENNIAL STATEMENT 2020-10-01
101229002415 2010-12-29 BIENNIAL STATEMENT 2010-10-01
081030000315 2008-10-30 CERTIFICATE OF INCORPORATION 2008-10-30

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
65200.00
Total Face Value Of Loan:
65200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65200
Current Approval Amount:
65200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65877.01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State