Search icon

UNCLE MARIO'S BRICK OVEN PIZZA LLC

Company Details

Name: UNCLE MARIO'S BRICK OVEN PIZZA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2010 (15 years ago)
Entity Number: 3933505
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8530 3RD AVENUE, BROOKLYN, NY, United States, 11209

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
P79VR8HJSVF1 2022-07-09 739 9TH AVE, NEW YORK, NY, 10019, 7201, USA 8530 3RD AVENUE, BROOKLYN, NY, 11209, USA

Business Information

Doing Business As UNCLE MARI'S
URL http://unclemariosnyc.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-04-12
Initial Registration Date 2021-04-01
Entity Start Date 2016-04-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARIO ABITINO
Role MEMBER
Address 8530 3RD AVENUE, BROOKLYN, NY, 11209, USA
Government Business
Title PRIMARY POC
Name MARIO ABITINO
Role MEMBER
Address 8530 3RD AVENUE, BROOKLYN, NY, 11209, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
MARIO ABITINO DOS Process Agent 8530 3RD AVENUE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2015-12-07 2018-06-04 Address 271 86TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2010-04-06 2015-12-07 Address 8212 17TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180604007455 2018-06-04 BIENNIAL STATEMENT 2018-04-01
160404007916 2016-04-04 BIENNIAL STATEMENT 2016-04-01
151207006238 2015-12-07 BIENNIAL STATEMENT 2014-04-01
120601002552 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100804000052 2010-08-04 CERTIFICATE OF PUBLICATION 2010-08-04
100715000377 2010-07-15 CERTIFICATE OF AMENDMENT 2010-07-15
100406000647 2010-04-06 ARTICLES OF ORGANIZATION 2010-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1577338408 2021-02-02 0202 PPS 8530 3rd Ave, Brooklyn, NY, 11209-4610
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195538
Loan Approval Amount (current) 195538
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 Brooklyn, KINGS, NY, 11209-4610
Project Congressional District NY-11
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2109357705 2020-05-01 0202 PPP 8530 3RD AVE, BROOKLYN, NY, 11209
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134217
Loan Approval Amount (current) 134217
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 BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 19
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State