Search icon

F&S FRIENDLIER PIZZA & RESTAURANT CORP.

Company Details

Name: F&S FRIENDLIER PIZZA & RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1975 (50 years ago)
Entity Number: 381092
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 1006 RAILROAD AVE, WOODMERE, NY, United States, 11598
Principal Address: 1006 RAILROAD AVENUE, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VITO VINCESLAO Chief Executive Officer 1006 RAILROAD AVENUE, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1006 RAILROAD AVE, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
1992-12-01 2013-10-18 Address 1006 RAILROAD AVENUE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1975-10-08 1997-10-17 Address 1004 RAILROAD AVE., WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131018002398 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111230002598 2011-12-30 BIENNIAL STATEMENT 2011-10-01
091002002385 2009-10-02 BIENNIAL STATEMENT 2009-10-01
20070412017 2007-04-12 ASSUMED NAME CORP INITIAL FILING 2007-04-12
060126002722 2006-01-26 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2022-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
463000.00
Total Face Value Of Loan:
1962100.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124000
Current Approval Amount:
95200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96245.9

Date of last update: 18 Mar 2025

Sources: New York Secretary of State