Search icon

MILLER PLACE PIZZA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MILLER PLACE PIZZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2010 (15 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)

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

Jobs Reported:
50
Initial Approval Amount:
$281,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$281,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$285,172.08
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $281,600

Court Cases

Court Case Summary

Filing Date:
2016-03-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
MANCINI
Party Role:
Plaintiff
Party Name:
MILLER PLACE PIZZA CORP.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State