Search icon

FOUR BROTHERS PIZZA, INC.

Company Details

Name: FOUR BROTHERS PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1976 (49 years ago)
Entity Number: 393668
ZIP code: 12501
County: Dutchess
Place of Formation: New York
Address: 3493 RT 343, PO BOX 592, AMENIA, NY, United States, 12501
Principal Address: 4957 ROUTE 22, PO BOX 592, AMENIA, NY, United States, 12501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER STEFANOPOULOS Chief Executive Officer PO BOX 592, AMENIA, NY, United States, 12501

DOS Process Agent

Name Role Address
FOUR BROTHERS PIZZA, INC. DOS Process Agent 3493 RT 343, PO BOX 592, AMENIA, NY, United States, 12501

Licenses

Number Type Date Last renew date End date Address Description
0340-23-229544 Alcohol sale 2023-08-17 2023-08-17 2025-09-30 4957 RTE 22, AMENIA, New York, 12501 Restaurant

History

Start date End date Type Value
2018-03-09 2020-03-05 Address PO BOX 592, PO BOX 592, AMENIA, NY, 12501, USA (Type of address: Service of Process)
2004-03-11 2018-03-09 Address 4957 ROUTE 22, PO BOX 592, AMENIA, NY, 12501, USA (Type of address: Service of Process)
1995-02-21 2004-03-11 Address ROUTE 44 & 22, AMENIA, NY, 12501, USA (Type of address: Principal Executive Office)
1995-02-21 2004-03-11 Address ROUTE 44 & 22, AMENIA, NY, 12501, USA (Type of address: Service of Process)
1976-03-08 2022-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200305061058 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180309006092 2018-03-09 BIENNIAL STATEMENT 2018-03-01
160307006113 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140307006335 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120412003120 2012-04-12 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
113600.00
Total Face Value Of Loan:
113600.00

Trademarks Section

Trademark Summary

Mark:
FOUR BROTHERS
Status:
The registration has been renewed.
Mark Type:
Service Mark
Application Filing Date:
1984-10-01
Status Date:
2016-06-23

Mark Info

Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
FOUR BROTHERS

Goods And Services

For:
RESTAURANT SERVICES
First Use:
Jun. 01, 1976
International Classes:
042 - Primary Class
Class Status:
ACTIVE

Trademark Summary

Mark:
FOUR BROTHERS PIZZA INN
Status:
Abandoned after an inter partes decision by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Mark Type:
Service Mark
Application Filing Date:
1977-12-20
Status Date:
1982-05-31

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
FOUR BROTHERS PIZZA INN

Goods And Services

For:
Restaurant Services
First Use:
Jun. 01, 1976
International Classes:
042 - Primary Class
Class Status:
ABANDONED

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113600
Current Approval Amount:
113600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114331.4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State