Search icon

NORM AVENUE PIZZA, INC.

Company Details

Name: NORM AVENUE PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2011 (14 years ago)
Entity Number: 4074981
ZIP code: 10536
County: Westchester
Place of Formation: New York
Principal Address: 67 ANDERSON RD, KATONAH, NY, United States, 10536
Address: 67 ANDERSON ROAD, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGELO SINAPI DOS Process Agent 67 ANDERSON ROAD, KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
ANGELO SINAPI Chief Executive Officer 5 NORM AVE, BEDFORD HILLS, NY, United States, 10507

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142067 Alcohol sale 2023-03-27 2023-03-27 2025-03-31 5 NORM AVE, BEDFORD HILLS, New York, 10507 Restaurant

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 67 ANDERSON RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2023-06-26 2025-03-03 Address 67 ANDERSON ROAD, 67 ANDERSON ROAD, NY, 10536, USA (Type of address: Service of Process)
2023-06-26 2023-06-26 Address 67 ANDERSON RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2023-06-26 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2025-03-03 Address 67 ANDERSON RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2015-07-27 2023-06-26 Address 67 ANDERSON RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2013-04-01 2015-07-27 Address 67 ANDEROSN RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2011-03-30 2023-06-26 Address 67 ANDERSON ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2011-03-30 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303004212 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230626004483 2023-06-26 BIENNIAL STATEMENT 2023-03-01
190307060599 2019-03-07 BIENNIAL STATEMENT 2019-03-01
180604007891 2018-06-04 BIENNIAL STATEMENT 2017-03-01
150727006084 2015-07-27 BIENNIAL STATEMENT 2015-03-01
130401002406 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110330000723 2011-03-30 CERTIFICATE OF INCORPORATION 2011-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3853187705 2020-05-01 0202 PPP 5 NORM AVENUE, BEDFORD HILLS, NY, 10507
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65891
Loan Approval Amount (current) 65891
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEDFORD HILLS, WESTCHESTER, NY, 10507-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 66620.31
Forgiveness Paid Date 2021-06-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State