Search icon

SALVATORE PAGNOZZI, LTD.

Company Details

Name: SALVATORE PAGNOZZI, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2010 (15 years ago)
Entity Number: 3919020
ZIP code: 11518
County: Nassau
Place of Formation: New York
Address: 14 ADAMS STREET, EAST ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALVATORE PAGNOZZI DOS Process Agent 14 ADAMS STREET, EAST ROCKAWAY, NY, United States, 11518

Chief Executive Officer

Name Role Address
SALVATORE PAGNOZZI Chief Executive Officer 14 ADAMS STREET, EAST ROCKAWAY, NY, United States, 11518

Filings

Filing Number Date Filed Type Effective Date
140310006777 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120627003086 2012-06-27 BIENNIAL STATEMENT 2012-03-01
100303000198 2010-03-03 CERTIFICATE OF INCORPORATION 2010-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1680627708 2020-05-01 0235 PPP 14 ADAMS ST, EAST ROCKAWAY, NY, 11518
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ROCKAWAY, NASSAU, NY, 11518-0001
Project Congressional District NY-04
Number of Employees 10
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8433.61
Forgiveness Paid Date 2021-07-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State