Search icon

MILLER PLACE PIZZA CORP.

Company Details

Name: MILLER PLACE PIZZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2010 (14 years ago)
Entity Number: 4035544
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 16 CRYSTAL BROOK HOLLOW RD, PORT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO BRANCHINELLI Chief Executive Officer 16 CRYSTAL BROOK HOLLOW RD, PORT JEFFERSON STATION, NY, United States, 11776

DOS Process Agent

Name Role Address
MARIO BRANCHINELLI DOS Process Agent 16 CRYSTAL BROOK HOLLOW RD, PORT JEFFERSON STATION, NY, United States, 11776

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100865 Alcohol sale 2024-01-16 2024-01-16 2026-01-31 385 ROUTE 25A, MILLER PLACE, New York, 11764 Restaurant

History

Start date End date Type Value
2023-09-20 2023-09-20 Address 16 CRYSTAL BROOK HOLLOW RD, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2020-07-16 2023-09-20 Address 16 CRYSTAL BROOK HOLLOW RD, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2020-07-16 2023-09-20 Address 16 CRYSTAL BROOK HOLLOW RD, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2013-02-05 2020-07-16 Address PO BOX 1092, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2013-02-05 2020-07-16 Address PO BOX 1092, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2010-12-28 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-28 2013-02-05 Address 30 CANAL ROAD, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230920003865 2023-09-20 BIENNIAL STATEMENT 2022-12-01
200716060099 2020-07-16 BIENNIAL STATEMENT 2018-12-01
130205002305 2013-02-05 BIENNIAL STATEMENT 2012-12-01
101228000899 2010-12-28 CERTIFICATE OF INCORPORATION 2010-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6829967206 2020-04-28 0235 PPP 16 Crystal Brook Hollow Road, Port Jefferson Station, NY, 11776
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 281600
Loan Approval Amount (current) 281600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-0001
Project Congressional District NY-01
Number of Employees 50
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 285172.08
Forgiveness Paid Date 2021-08-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State